Search icon

OBRAPIA ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: OBRAPIA ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OBRAPIA ENTERPRISES INC 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: 12 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000042284
FEI/EIN Number 46-5680868

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

Address: 1648 SW 8TH ST, MIAMI, FL, 33135
Mail Address: 1648 SW 8TH ST, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIDALGO JORGE A President 1648 SW 8TH ST, MIAMI, FL, 33135
LOPEZ FIDEL Vice President 1648 SW 8TH ST, MIAMI, FL, 33135
HIDALGO JORGE A Agent 1648 SW 8TH ST, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000064895 THE GALLERY OF FRAMES EXPIRED 2014-06-24 2019-12-31 - 1648 SW 8 ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-09 - -
REGISTERED AGENT NAME CHANGED 2016-02-09 HIDALGO, JORGE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000461749 TERMINATED 1000000786610 DADE 2018-06-27 2038-07-05 $ 1,516.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000041400 TERMINATED 1000000769883 DADE 2018-01-22 2038-01-31 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000661100 TERMINATED 1000000764838 DADE 2017-12-01 2037-12-06 $ 6,987.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000787842 TERMINATED 1000000687795 DADE 2015-07-20 2035-07-22 $ 2,948.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2016-02-09
Domestic Profit 2014-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State