Search icon

ONDAMATICA USA CORP - Florida Company Profile

Company Details

Entity Name: ONDAMATICA USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONDAMATICA USA 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: 30 Oct 2012 (12 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: P12000091134
FEI/EIN Number 46-1340616

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

Address: 7320 NW 12 ST STE 102, MIAMI, FL, 33126
Mail Address: 7320 NW 12 ST STE 102, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
12HM SERVICES, INC Agent 500 S DIXIE HWY STE 302, CORAL GABLES, FL, 33143
DURA LETICIA Secretary 7320 NW 12 ST STE 102, MIAMI, FL, 33126
MARTINEZ JOSE A President 7320 NW 12 ST STE 102, MIAMI, FL, 33126
LOPEZ ARGENTINA Vice President 7320 NW 12 ST STE 102, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-21 7320 NW 12 ST STE 102, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2013-10-21 7320 NW 12 ST STE 102, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2013-10-21 12HM SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2013-10-21 500 S DIXIE HWY STE 302, CORAL GABLES, FL 33143 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000319805 TERMINATED 1000000589290 MIAMI-DADE 2014-03-03 2034-03-13 $ 3,532.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 11920 ST

Documents

Name Date
Amendment 2013-10-21
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-10-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State