Search icon

OTPS CLEANING SERVICES CORP - Florida Company Profile

Company Details

Entity Name: OTPS CLEANING SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OTPS CLEANING SERVICES CORP 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: 13 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2016 (8 years ago)
Document Number: P15000093126
FEI/EIN Number 81-0765869

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

Address: 4905 NW 72 AVE, MIAMI, FL, 33166, US
Mail Address: 4905 NW 72 AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES ALEXIS President 4905 NW 72 AVE, MIAMI, FL, 33166
REINA ZULAIDY Vice President 4905 NW 72 AVE, MIAMI, FL, 33166
FUENTES ALEXIS Agent 4905 NW 72 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-24 FUENTES, ALEXIS -
CHANGE OF MAILING ADDRESS 2021-02-25 4905 NW 72 AVE, UNIT 2, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 4905 NW 72 AVE, Unit 2, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-08 4905 NW 72 AVE, UNIT 2, MIAMI, FL 33166 -
REINSTATEMENT 2016-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-21
REINSTATEMENT 2016-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State