Search icon

OVER THE LIMIT APPLIANCES SERVICE & REPAIR, CORP - Florida Company Profile

Company Details

Entity Name: OVER THE LIMIT APPLIANCES SERVICE & REPAIR, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OVER THE LIMIT APPLIANCES SERVICE & REPAIR, 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: 12 Sep 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (2 years ago)
Document Number: P16000074559
FEI/EIN Number 81-3835329

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

Address: 7150 liberty street, Hollywood, FL, 33024, US
Mail Address: 7150 liberty street, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARIOS MARLON A President 7150 liberty street, Hollywood, FL, 33024
LARIOS MARLON A Agent 7150 liberty street, Hollywood, FL, 33024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 7150 liberty street, Hollywood, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 7150 liberty street, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2020-06-10 7150 liberty street, Hollywood, FL 33024 -
REINSTATEMENT 2018-03-20 - -
REGISTERED AGENT NAME CHANGED 2018-03-20 LARIOS, MARLON A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-10
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-03-20
Domestic Profit 2016-09-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State