Search icon

OPTIMUS PARTS CORP - Florida Company Profile

Company Details

Entity Name: OPTIMUS PARTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTIMUS PARTS 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: 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: 08 Nov 2011 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P11000096897
FEI/EIN Number 453769683

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

Address: 10022 NW 7 ST, MIAMI, FL, 33172, US
Mail Address: 10022 NW 7 ST, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERA JOSE R Agent 10022 NW 7 ST, MIAMI, FL, 33172
VERA JOSE R President 10022 NW 7 ST, MIAMI, FL, 33172
VERA ANGEL E Vice President 10022 NW 7 ST, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-07 10022 NW 7 ST, 207, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2013-05-07 10022 NW 7 ST, 207, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-07 10022 NW 7 ST, 207, MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000700376 TERMINATED 1000000630357 MIAMI-DADE 2014-05-23 2034-05-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000597319 TERMINATED 1000000611415 MIAMI-DADE 2014-05-05 2034-05-09 $ 7,477.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-05-07
ANNUAL REPORT 2012-02-06
Domestic Profit 2011-11-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State