Search icon

OTP 5 STAR SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OTP 5 STAR SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OTP 5 STAR SERVICES 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: 08 Mar 2016 (9 years ago)
Document Number: P16000022279
FEI/EIN Number 81-1822359

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

Address: 8750 SW 21ST ST, Miramar, FL, 33025, US
Mail Address: 1531 NW 132ND TERRACE, MIAMI, FL, 33167, US
ZIP code: 33025
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMBROISE ORRION President 1531 NW 132ND TERRACE, MIAMI, FL, 33167
Young Francine Vice President 1531 NW 132nd Terrace, MIAMI, FL, 33167
Young Janice Vice President 1531 NW 132nd Terrace, MIAMI, FL, 33167
AMBROISE ORRION Agent 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 - 16010 NW 28TH PLACE, MIAMI GARDENS, FL, 33054
G20000052780 ORRION COLLECTION ACTIVE 2020-05-12 2025-12-31 - 190 NE 199TH ST STE #206, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 8750 SW 21ST ST, Miramar, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 1531 NW 132ND TERRACE, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2024-10-17 1531 NW 132ND TERRACE, MIAMI, FL 33167 -

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
ANNUAL REPORT 2025-01-24
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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33752.00
Total Face Value Of Loan:
33752.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
64500.00
Total Face Value Of Loan:
64500.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45005.00
Total Face Value Of Loan:
45005.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$33,752
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,968.38
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $33,750
Jobs Reported:
4
Initial Approval Amount:
$45,005
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,600.55
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $33,753.76
Utilities: $5,625.62
Rent: $5,625.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State