Search icon

THE O PROPERTY COLLECTION USA, INC. - Florida Company Profile

Company Details

Entity Name: THE O PROPERTY COLLECTION USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE O PROPERTY COLLECTION USA, 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: 23 Jun 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000085978
FEI/EIN Number 030600124

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

Address: 2 SOUTH BISCAYNE BLVD., SUITE 3400, MIAMI, FL, 33131
Mail Address: 2 SOUTH BISCAYNE BLVD., SUITE 3400, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINAY CEM President KARTNERSTRASSE 28, TOP 6, VIENNA, AU, A-101
KINAY CEM Secretary KARTNERSTRASSE 28, TOP 6, VIENNA, AU, A-101
KINAY CEM Treasurer KARTNERSTRASSE 28, TOP 6, VIENNA, AU, A-101
KINAY CEM Director KARTNERSTRASSE 28, TOP 6, VIENNA, AU, A-101
GY CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-27 2 SOUTH BISCAYNE BLVD., SUITE 3400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2009-02-27 2 SOUTH BISCAYNE BLVD., SUITE 3400, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000391291 ACTIVE 1000000594817 MIAMI-DADE 2014-03-20 2034-03-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000048792 ACTIVE 1000000568760 MIAMI-DADE 2014-01-06 2034-01-09 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001424440 ACTIVE 1000000361021 MIAMI-DADE 2013-09-12 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000298078 ACTIVE 1000000263321 MIAMI-DADE 2012-04-18 2032-04-25 $ 1,000.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2011-01-30
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-05-03
Domestic Profit 2006-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State