Search icon

OCA ENTERPRISES, INC. - Florida Company Profile

Company Details

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

OCA 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 Aug 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000077901
FEI/EIN Number 651127887

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

Address: 26700 SW 8TH ST, MIAMI, FL, 33194
Mail Address: 15882 SW 82nd ST, MIAMI, FL, 33193, US
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCA LAZARA President 15882 SW 82nd St, MIAMI, FL, 33193
OCA LAZARA Treasurer 15882 SW 82nd St, MIAMI, FL, 33193
OCA LAZARA Director 15882 SW 82nd St, MIAMI, FL, 33193
OCA MAITE Vice President 15882 SW 82nd St, MIAMI, FL, 33193
OCA MAITE Secretary 15882 SW 82nd St, MIAMI, FL, 33193
OCA MAITE Director 15882 SW 82nd St, MIAMI, FL, 33193
OCA MAITE Agent 15882 S.W. 82 ST., MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-28 26700 SW 8TH ST, MIAMI, FL 33194 -
REGISTERED AGENT NAME CHANGED 2014-10-02 OCA, MAITE -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 26700 SW 8TH ST, MIAMI, FL 33194 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 15882 S.W. 82 ST., MIAMI, FL 33193 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000508415 TERMINATED 1000000604134 MIAMI-DADE 2014-04-03 2034-05-01 $ 2,853.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001077422 TERMINATED 1000000314604 MIAMI-DADE 2012-12-19 2032-12-28 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-22
REINSTATEMENT 2014-10-02
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State