Search icon

O. H. AUTO PARTS CORP. - Florida Company Profile

Company Details

Entity Name: O. H. AUTO PARTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O. H. AUTO PARTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Nov 1970 (54 years ago)
Date of dissolution: 18 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2016 (9 years ago)
Document Number: 372474
FEI/EIN Number 591307336

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

Address: 2595 N.W. 27TH AVE., MIAMI, FL, 33142-7235, US
Mail Address: 2620 NW 26 St., MIAMI, FL, 33142, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ GUILLERMO President 261 E 37 ST, HIALEAH, FL, 33013
HERNANDEZ PIEDAD Vice President 3635 E. 2ND AVE., HIALEAH, FL, 33013
LOPEZ CARIDAD Treasurer 261 E 37 ST, HIALEAH, FL, 33013
LOPEZ CARIDAD Agent 261 E 37 ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-18 - -
CHANGE OF MAILING ADDRESS 2013-02-05 2595 N.W. 27TH AVE., MIAMI, FL 33142-7235 -
REGISTERED AGENT NAME CHANGED 2009-01-05 LOPEZ, CARIDAD -
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 261 E 37 ST, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 2595 N.W. 27TH AVE., MIAMI, FL 33142-7235 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State