Search icon

O.H.U., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
HUGHES OLIVIA President 1451 NW 138TH STREET, NORTH MIAMI, FL, 33167
HUGHES OLIVIA Agent 1451 NW 138TH ST, MIAMI, FL, 33167

Fictitious Names

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

Events

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 -

Debts

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

Documents

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