Search icon

ONICE DOORS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ONICE DOORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONICE DOORS 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: 16 Nov 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: P04000156336
FEI/EIN Number 201889542

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

Address: 9821 NW 80TH AVE BAY 5B & 5C, HIALEAH GARDENS, FL, 33016, US
Mail Address: 9821 NW 80TH AVE BAY 5B & 5C, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES OSCAR R President 17892 NW 91 CT, HIALEAH, FL, 33018
Torres Soveida Vice President 17892 NW 91 CT, HIALEAH, FL, 33018
TORRES OSCAR R Agent 17892 NW 91 CT, MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-19 TORRES, OSCAR R -
AMENDMENT 2017-10-02 - -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-11 9821 NW 80TH AVE BAY 5B & 5C, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2005-08-11 9821 NW 80TH AVE BAY 5B & 5C, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-11 17892 NW 91 CT, MIAMI, FL 33018 -
AMENDMENT 2005-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-12
Amendment 2017-10-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-04

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
97000.00
Total Face Value Of Loan:
373900.00
Date:
2020-05-08
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:
8032.00
Total Face Value Of Loan:
8032.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,032
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,096.26
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $8,032

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State