Search icon

OTF COLLISION INC.

Company Details

Entity Name: OTF COLLISION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P15000007114
FEI/EIN Number 47-2920887
Address: 14055 nw 19th ave, opa locka, FL, 33054, US
Mail Address: 14055 nw 19th ave, opa locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ ORLANDO L Agent 14055 nw 19th ave, opa locka, FL, 33054

President

Name Role Address
RAMIREZ ORLANDO L President 14055 NW 19TH AVE, OPA LOCKA, FL, 33054

Vice President

Name Role Address
BARRERA GEOVANNI J Vice President 14055 NW 19TH AVE, OPA LOCKA, FL, 33054

Chief Executive Officer

Name Role Address
SALGADO JAYME JR. Chief Executive Officer 14055 nw 19th ave, opa locka, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000022754 OTF COLLISION INC. EXPIRED 2015-03-03 2020-12-31 No data 9090 NW SOUTH RIVER DRIVE UNIT 25-27, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 14055 nw 19th ave, opa locka, FL 33054 No data
CHANGE OF MAILING ADDRESS 2016-02-25 14055 nw 19th ave, opa locka, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-25 14055 nw 19th ave, opa locka, FL 33054 No data

Documents

Name Date
ANNUAL REPORT 2016-02-25
Domestic Profit 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State