Search icon

OPA LOCKA AUTOMOTIVE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: OPA LOCKA AUTOMOTIVE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPA LOCKA AUTOMOTIVE CENTER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 19 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L07000029804
FEI/EIN Number 208741945

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

Address: % MARIA MADRUGA, 7460 SABAL DR, MIAMI LAKES, FL, 33014
Mail Address: % MARIA MADRUGA, 7460 SABAL DR, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ-FONTS ALICIA Managing Member 400 ALTON ROAD, MIAMI BEACH, FL, 33139
MADRUGA MARIA Managing Member 7460 SABAL DRIVE, MIAMI LAKES, FL, 33014
MARTINEZ-FONTS ALICIA Agent 400 ALTON ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-27 % MARIA MADRUGA, 7460 SABAL DR, MIAMI LAKES, FL 33014 -
LC AMENDMENT 2010-10-27 - -
CHANGE OF MAILING ADDRESS 2010-10-27 % MARIA MADRUGA, 7460 SABAL DR, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-02 400 ALTON ROAD, 1803, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2010-09-02 MARTINEZ-FONTS, ALICIA -
LC ARTICLE OF CORRECTION 2007-03-26 - -

Documents

Name Date
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-25
LC Amendment 2010-10-27
ANNUAL REPORT 2010-09-02
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-24
LC Article of Correction 2007-03-26
Florida Limited Liability 2007-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State