Search icon

OPTIMA INTERNATIONAL OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: OPTIMA INTERNATIONAL OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTIMA INTERNATIONAL OF MIAMI, 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: 03 Apr 1995 (30 years ago)
Document Number: P95000027541
FEI/EIN Number 650658618

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

Address: 1521 ALTON RD, #133, MIAMI BEACH, FL, 33139, US
Mail Address: 1521 ALTON RD, #133, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABER URI Vice President 1521 ALTON RD #133, MIAMI BEACH, FL
KORF MORDECHAI Y President 1257 ALTON ROAD, MIAMI BEACH, FL, 33139
KORF MORDECHAI Y Treasurer 1257 ALTON ROAD, MIAMI BEACH, FL, 33139
KORF MORDECHAI Y Agent 1521 ALTON RD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-12-22 KORF, MORDECHAI Y -
REGISTERED AGENT ADDRESS CHANGED 2020-12-22 1521 ALTON RD, #133, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-03 1521 ALTON RD, #133, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 1996-06-18 1521 ALTON RD, #133, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-08
Reg. Agent Change 2020-12-22
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State