Search icon

O & M AUTO COLLISION, INC.

Company Details

Entity Name: O & M AUTO COLLISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2016 (8 years ago)
Document Number: P07000078243
FEI/EIN Number 260506104
Address: 4097 NW 135TH ST., OPALOCKA, FL, 33054
Mail Address: 4097 NW 135TH ST., OPALOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ CRUZ YOAN Agent 4097 NW 135TH ST., OPALOCKA, FL, 33054

President

Name Role Address
RODRIGUEZ CRUZ YOAN President 4097 NW 135TH ST., OPALOCKA, FL, 33054

Secretary

Name Role Address
RODRIGUEZ CRUZ YOAN Secretary 4097 NW 135TH ST., OPALOCKA, FL, 33054

Director

Name Role Address
RODRIGUEZ CRUZ YOAN Director 4097 NW 135TH ST., OPALOCKA, FL, 33054
CONCEPCION JOSE A Director 4097 NW 135TH ST., OPALOCKA, FL, 33054

Vice President

Name Role Address
CONCEPCION JOSE A Vice President 4097 NW 135TH ST., OPALOCKA, FL, 33054

Treasurer

Name Role Address
CONCEPCION JOSE A Treasurer 4097 NW 135TH ST., OPALOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-11-11 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-11 RODRIGUEZ CRUZ, YOAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2013-12-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-28
REINSTATEMENT 2016-10-12
REINSTATEMENT 2015-11-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State