Search icon

O.J. FLOORING, INC - Florida Company Profile

Company Details

Entity Name: O.J. FLOORING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O.J. FLOORING, 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: 08 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000074035
FEI/EIN Number 47-2487750

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

Address: 8870 SW 40 St, Suite 9, Miami, FL, 33165, US
Mail Address: 8870 SW 40 St, Suite 9, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUREDA JOSE A President 8870 SW 40 St, Miami, FL, 33165
DE LA ROSA CARLOS Vice President 8870 SW 40 St, Miami, FL, 33165
LUXE CAPITAL ACCOUNTING CO Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 8870 SW 40 St, Suite 9, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2022-04-30 8870 SW 40 St, Suite 9, Miami, FL 33165 -
REGISTERED AGENT NAME CHANGED 2022-04-30 Luxe Capital Accounting -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 8870 SW 40 St, Suite 9, Miami, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-26
AMENDED ANNUAL REPORT 2019-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
AMENDED ANNUAL REPORT 2017-11-27
AMENDED ANNUAL REPORT 2017-11-20
AMENDED ANNUAL REPORT 2017-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State