Search icon

OTP 5 STAR SERVICES INC.

Company Details

Entity Name: OTP 5 STAR SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2016 (9 years ago)
Document Number: P16000022279
FEI/EIN Number 81-1822359
Address: 1531 NW 132ND TERRACE, MIAMI, FL, 33167, US
Mail Address: 1531 NW 132ND TERRACE, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AMBROISE ORRION Agent 1531 NW 132ND TERRACE, MIAMI, FL, 33167

President

Name Role Address
AMBROISE ORRION President 1531 NW 132ND TERRACE, MIAMI, FL, 33167

Vice President

Name Role Address
Young Francine Vice President 1531 NW 132nd Terrace, MIAMI, FL, 33167
Young Janice Vice President 1531 NW 132nd Terrace, MIAMI, FL, 33167

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000071525 BOONAPOLIS APPAREL ACTIVE 2020-06-24 2025-12-31 No data 16010 NW 28TH PLACE, MIAMI GARDENS, FL, 33054
G20000052780 ORRION COLLECTION ACTIVE 2020-05-12 2025-12-31 No data 190 NE 199TH ST STE #206, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 1531 NW 132ND TERRACE, MIAMI, FL 33167 No data
CHANGE OF MAILING ADDRESS 2024-10-17 1531 NW 132ND TERRACE, MIAMI, FL 33167 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000117889 TERMINATED 1000000917271 DADE 2022-03-02 2032-03-09 $ 597.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-17
AMENDED ANNUAL REPORT 2024-09-24
AMENDED ANNUAL REPORT 2024-09-23
AMENDED ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2024-03-24
AMENDED ANNUAL REPORT 2023-10-26
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State