Search icon

O2 PARTS & EQUIPMENTS, CORP. - Florida Company Profile

Company Details

Entity Name: O2 PARTS & EQUIPMENTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O2 PARTS & EQUIPMENTS, CORP. 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: 05 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: P09000049383
FEI/EIN Number 270386849

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

Address: 60 NE 14th ST #1619, Miami, FL, 33132, US
Mail Address: 60 NE 14th ST #1619, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMEZANO LORENA Manager 60 NE 14th ST #1619, Miami, FL, 33132
PALMEZANO LORENA Agent 60 NE 14th ST #1619, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000092658 O2 MANAGEMENT ACTIVE 2020-07-30 2025-12-31 - 8850 NW 36TH ST. 2228, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 60 NE 14th ST #1619, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-04-30 60 NE 14th ST #1619, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 60 NE 14th ST #1619, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2017-04-28 PALMEZANO, LORENA -
REINSTATEMENT 2017-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2009-10-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State