Search icon

O & Y ENTERPRISE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: O & Y ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O & Y ENTERPRISE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2010 (15 years ago)
Document Number: P03000078769
FEI/EIN Number 412102872

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

Mail Address: 2801 E 11 AVE, HIALEAH, FL, 33013, US
Address: 2801 E 11TH AVE, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIOS OJER President 2801 E 11 AVE, HIALEAH, FL, 33013
BARRIOS OJER Director 2801 E 11 AVE, HIALEAH, FL, 33013
O&Y ENTERPRISE INC Agent 2801 E 11TH AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-06 O&Y ENTERPRISE INC -
CHANGE OF MAILING ADDRESS 2014-01-28 2801 E 11TH AVE, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-05 2801 E 11TH AVE, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 2801 E 11TH AVE, HIALEAH, FL 33013 -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-09

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11208.00
Total Face Value Of Loan:
11208.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11208
Current Approval Amount:
11208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11311.79

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(305) 357-1055
Add Date:
2003-09-07
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State