Search icon

OPU INC. - Florida Company Profile

Company Details

Entity Name: OPU INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPU INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Mar 2019 (6 years ago)
Document Number: P14000082175
FEI/EIN Number 47-2035583

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5970 SW 18TH STREET, SUITE E-1, BOCA RATON, FL, 33433, US
Mail Address: 5970 SW 18TH STREET, SUITE E-1, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOWDHURY SAYEMA N Vice President 5970 SW 18TH STREET, BOCA RATON, FL, 33433
CHOWDHURY REAZUL I Agent 5970 SW 18TH STREET, BOCA RATON, FL, 33433
CHOWDHURY REAZUL I President 5970 SW 18TH STREET, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108817 BRENDY'S, "A SWEETENER FOR LIFE" EXPIRED 2014-10-28 2024-12-31 - 5970 SW 18TH STREET, SUITE E-1, BOCA RATON, FL, 33433
G14000102585 BRENDY'S, "A SWEETENER FOR LIFE" EXPIRED 2014-10-08 2024-12-31 - 5970 SW 18TH STREET, SUITE E-1, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-03 CHOWDHURY, REAZUL ISLAM -
AMENDMENT AND NAME CHANGE 2019-03-01 OPU INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-11
Amendment and Name Change 2019-03-01
Off/Dir Resignation 2019-03-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17

Date of last update: 02 May 2025

Sources: Florida Department of State