Search icon

OKEY CARS, INC. - Florida Company Profile

Company Details

Entity Name: OKEY CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OKEY CARS, 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: 15 Aug 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000068701
FEI/EIN Number 47-1632974

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

Address: 3624 NW 36 ST, MIAMI, FL, 33142, US
Mail Address: 3624 NW 36 ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLMEDILLA RABANEDA MANOLO President 650 NW 43 DR, MIAMI, FL, 33126
OLMEDILLA RABANEDA MANOLO Secretary 650 NW 43 DR, MIAMI, FL, 33126
REINALDO GUTIERREZ LUIS Vice President 650 NW 43RD AVENUE, MIAMI, FL, 33126
ALVAREZ EMILIO B Agent 650 NW 43RD AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 3624 NW 36 ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2018-04-27 3624 NW 36 ST, MIAMI, FL 33142 -
AMENDMENT 2014-10-06 - -
ARTICLES OF CORRECTION 2014-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000288870 ACTIVE 1000000925470 DADE 2022-06-08 2042-06-15 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000336523 ACTIVE 1000000893410 MIAMI-DADE 2021-06-28 2041-07-07 $ 14,543.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000336515 ACTIVE 1000000893409 MIAMI-DADE 2021-06-28 2041-07-07 $ 5,380.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000408872 ACTIVE 1000000784539 DADE 2018-06-05 2038-06-13 $ 1,427.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000138299 ACTIVE 1000000736933 DADE 2017-03-06 2037-03-10 $ 8,637.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
AMENDED ANNUAL REPORT 2015-10-13
ANNUAL REPORT 2015-02-24
Amendment 2014-10-06
Articles of Correction 2014-08-25
Domestic Profit 2014-08-15

Date of last update: 01 May 2025

Sources: Florida Department of State