Entity Name: | O.H.U., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
O.H.U., 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: | 03 Oct 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Oct 2008 (17 years ago) |
Document Number: | P03000109144 |
FEI/EIN Number |
200280251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12555 NW 17th Avenue, MIAMI, FL, 33167, US |
Mail Address: | 1451 NW 138TH ST, MIAMI, FL, 33167 |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGHES OLIVIA | President | 1451 NW 138TH STREET, NORTH MIAMI, FL, 33167 |
HUGHES OLIVIA | Agent | 1451 NW 138TH ST, MIAMI, FL, 33167 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000077668 | ALL GOD'S CHILDREN CHRISTIAN ACADEMY | EXPIRED | 2012-08-06 | 2017-12-31 | - | 1451 NW 138 STREET, MIAMI, FL, 33167 |
G12000077678 | AGC AFTER SCHOOL HOURS | EXPIRED | 2012-08-06 | 2017-12-31 | - | 1451 NW 138 STREET, MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-25 | 12555 NW 17th Avenue, MIAMI, FL 33167 | - |
CANCEL ADM DISS/REV | 2008-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 12555 NW 17th Avenue, MIAMI, FL 33167 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-01 | 1451 NW 138TH ST, MIAMI, FL 33167 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000065850 | TERMINATED | 1000000856981 | DADE | 2020-01-21 | 2030-01-29 | $ 768.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000328763 | TERMINATED | 1000000824769 | MIAMI-DADE | 2019-05-03 | 2029-05-08 | $ 576.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-07-20 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State