Search icon

THE ORANGE CROSS LICE REMOVAL, INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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