Search icon

OBRAPIA FINE ARTS, INC. - Florida Company Profile

Company Details

Entity Name: OBRAPIA FINE ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OBRAPIA FINE ARTS, 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: 30 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000051948
FEI/EIN Number 208964600

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

Address: 1648 S.W. 8TH ST., MIAMI, FL, 33135
Mail Address: 1648 S.W. 8TH ST., MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ FIDEL President 1648 SW 8TH. STREET, MIAMI, FL, 33135
HIDALGO JORGE A Treasurer 1648 SW 8TH. STREET, MIAMI, FL, 33135
HIDALGO JORGE A Vice President 1648 SW 8TH. STREET, MIAMI, FL, 33135
HIDALGO JORGE A President 1648 SW 8TH. STREET, MIAMI, FL, 33135
HIDALGO JORGE A Secretary 1648 SW 8TH. STREET, MIAMI, FL, 33135
HIDALGO JORGE A Agent 1648 SW 8TH.STREET, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000184168 THE GALLERY OF FRAMES EXPIRED 2009-12-14 2014-12-31 - 17440 SW 110 AVE., MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-24 1648 SW 8TH.STREET, MIAMI, FL 33135 -
REINSTATEMENT 2012-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-30 1648 S.W. 8TH ST., MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2010-01-30 1648 S.W. 8TH ST., MIAMI, FL 33135 -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000210305 ACTIVE 1000000258236 DADE 2012-03-14 2032-03-21 $ 339.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2012-03-24
ANNUAL REPORT 2010-01-30
REINSTATEMENT 2009-10-09
ANNUAL REPORT 2008-06-24
Domestic Profit 2007-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State