Search icon

OFICINA INC. - Florida Company Profile

Company Details

Entity Name: OFICINA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OFICINA 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: 22 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000073147
FEI/EIN Number NOT APPLICABLE

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

Address: 7306 COLLINS AVE, MIAMI BCH, FL, 33139
Mail Address: 7306 COLLINS AVE, MIAMI BCH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
ASSAF JOSEPH President 7306 COLLINS AVE, MIAMI BCH, FL, 33141
ASSAF JOSEPH Director 7306 COLLINS AVE, MIAMI BCH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09110900299 D/B/A AUTHORIZED DEALER UPS DHL FEDEX AND SERVICES EXPIRED 2009-04-20 2014-12-31 - 7306 COLLINS AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-06 7306 COLLINS AVE, MIAMI BCH, FL 33139 -
CHANGE OF MAILING ADDRESS 2010-12-06 7306 COLLINS AVE, MIAMI BCH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000749684 ACTIVE 1000000239101 DADE 2011-11-01 2031-11-17 $ 552.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000749700 LAPSED 1000000239104 DADE 2011-11-01 2021-11-17 $ 857.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000890894 TERMINATED 1000000186089 DADE 2010-08-27 2030-09-01 $ 770.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000890902 LAPSED 1000000186092 DADE 2010-08-27 2020-09-01 $ 360.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000890910 TERMINATED 1000000186093 DADE 2010-08-27 2030-09-01 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2010-12-06
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-04-02
Domestic Profit 2007-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State