Search icon

ORIGINAL COMPONENTS USA CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6052.00
Total Face Value Of Loan:
6052.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6052
Current Approval Amount:
6052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6172.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State