Search icon

ONO DUTY FREE INC. - Florida Company Profile

Company Details

Entity Name: ONO DUTY FREE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONO DUTY FREE 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: 31 Jul 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000082921
FEI/EIN Number 200607811

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

Address: 2248 NW 82 AVE, DORAL, FL, 33122
Mail Address: 2248 NW 82 AVE, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYASH JOSE President 2248 NW 82 AVE, DORAL, FL, 33122
AYASH JOSE Director 2248 NW 82 AVE, DORAL, FL, 33122
AYASH JOSE Agent 2248 NW 82 AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-08 2248 NW 82 AVE, DORAL, FL 33122 -
REINSTATEMENT 2014-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-08 2248 NW 82 AVE, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2014-05-08 2248 NW 82 AVE, DORAL, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-02-03 AYASH, JOSE -
REINSTATEMENT 2005-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-02-24 - -

Documents

Name Date
ANNUAL REPORT 2015-01-22
REINSTATEMENT 2014-05-08
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-08-01
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-07-05
REINSTATEMENT 2005-11-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State