Search icon

OPAC ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: OPAC ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPAC ENTERPRISES 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: 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: 08 Nov 1988 (36 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: K44457
FEI/EIN Number 650331602

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

Address: 1150 NW 72ND AVE, PH-2, MIAMI, FL, 33126
Mail Address: 1150 NW 72ND AVE, PH-2, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDONA GAIL Secretary 1414 NW 107TH AVE 4TH FLOOR, MIAMI, FL, 33172
CAPO, GERARDO Vice President 1260 N.W. 72ND AVENUE, MIAMI, FL
CAPO, GERARDO Treasurer 1260 N.W. 72ND AVENUE, MIAMI, FL
BRODIE, SIDNEY Z. Agent 7270 N.W. 12TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 1150 NW 72ND AVE, PH-2, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2003-04-28 1150 NW 72ND AVE, PH-2, MIAMI, FL 33126 -
NAME CHANGE AMENDMENT 1988-12-22 OPAC ENTERPRISES INC. -

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State