Search icon

OTURA JUANI CORP - Florida Company Profile

Company Details

Entity Name: OTURA JUANI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OTURA JUANI 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: 10 Jul 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2024 (9 months ago)
Document Number: P19000056640
FEI/EIN Number 84-2473649

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

Address: 8115 SW 157TH PL, MIAMI, FL, 33193, US
Mail Address: 8115 SW 157TH PL, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA RODRIGUEZ PAVEL President 8115 SW 157TH PL, MIAMI, FL, 33193
JCM CORPORATE INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000118619 AP WELDING AND STEEL ACTIVE 2022-09-20 2027-12-31 - 8115 SW 157TH PL, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-15 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 95 Merrick Way, 3rd Floor, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-20 8115 SW 157TH PL, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2022-09-20 8115 SW 157TH PL, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2021-04-29 JCM CORPORATE INC -

Documents

Name Date
ANNUAL REPORT 2025-02-11
Amendment 2024-07-15
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-18
Domestic Profit 2019-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State