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 |
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 |
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 | - | - |
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