Search icon

ORIGINAL COMPONENTS USA CORP - Florida Company Profile

Company Details

Entity Name: ORIGINAL COMPONENTS USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORIGINAL COMPONENTS 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: 04 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000010751
FEI/EIN Number 46-5020098

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

Address: 11800 NW 100 RD, SUITE 5, MEDLEY, FL, 33178, US
Mail Address: 11800 NW 100 RD, SUITE 5, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMUS DIOSVEL President 11800 NW 100 RD, MEDLEY, FL, 33178
RIVERO VEGA RAKSON Vice President 11800 NW 100 RD, MEDLEY, FL, 33178
WXC CORPORATION Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012905 OCUSA EXPIRED 2014-02-06 2019-12-31 - 6422 SW 106 AVE., MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-10 WXC CORPORATION -
REINSTATEMENT 2022-03-10 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 8240 NW 52ND TERRACE, SUITE 305, DORAL, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 11800 NW 100 RD, SUITE 5, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-04-12 11800 NW 100 RD, SUITE 5, MEDLEY, FL 33178 -
AMENDMENT 2015-02-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000365647 ACTIVE 1000000895208 DADE 2021-07-19 2041-07-21 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000637478 TERMINATED 1000000841066 DADE 2019-09-20 2029-09-25 $ 1,123.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000458529 TERMINATED 1000000831196 DADE 2019-07-01 2039-07-03 $ 693.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000742478 TERMINATED 1000000802553 DADE 2018-11-01 2038-11-07 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000742486 TERMINATED 1000000802554 DADE 2018-11-01 2038-11-07 $ 7,198.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000742494 TERMINATED 1000000802555 DADE 2018-11-01 2028-11-07 $ 636.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2022-03-10
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29
Amendment 2015-02-18
Domestic Profit 2014-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1536128103 2020-07-09 0455 PPP 6422 SW 106TH AVE, MIAMI, FL, 33173-1368
Loan Status Date 2022-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6052
Loan Approval Amount (current) 6052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33173-1368
Project Congressional District FL-27
Number of Employees 3
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6172.54
Forgiveness Paid Date 2022-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State