Entity Name: | THE ORANGE CROSS LICE REMOVAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
THE ORANGE CROSS LICE REMOVAL, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 10 Oct 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2018 (7 years ago) |
Document Number: | P16000082197 |
FEI/EIN Number |
81-4161171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11730 BISCAYNE BOULEVARD, SUITE 203, MIAMI, FL 33181 |
Mail Address: | PO Box 380464, MIAMI, FL 33238 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALTMAN, HILARY | President | 11730 Biscayne Boulevard, Suite 203 MIAMI, FL 33181 |
ALTMAN, HILARY | Treasurer | 11730 Biscayne Boulevard, Suite 203 MIAMI, FL 33181 |
ALTMAN, HILARY | Secretary | 11730 Biscayne Boulevard, Suite 203 MIAMI, FL 33181 |
ALTMAN, HILARY | Director | 11730 Biscayne Boulevard, Suite 203 MIAMI, FL 33181 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-24 | 11730 BISCAYNE BOULEVARD, SUITE 203, MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2020-03-26 | 11730 BISCAYNE BOULEVARD, SUITE 203, MIAMI, FL 33181 | - |
REINSTATEMENT | 2018-01-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-23 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-01-28 |
REINSTATEMENT | 2018-01-23 |
Domestic Profit | 2016-10-10 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State