Search icon

OGP LATIN 3, CORP - Florida Company Profile

Company Details

Entity Name: OGP LATIN 3, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OGP LATIN 3, 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: 21 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000094752
FEI/EIN Number 47-2418217

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

Mail Address: 206 SW 105 PL, MIAMI, FL, 33174, US
Address: 9606 SW 72TH ST, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSORIO BUSTAMANTE JAIME A President 8600 SW 133 AVENUE ROAD, BLDG 5 APT. 119, MIAMI, FL, 33183
OSORIO BUSTAMANTE JAIME Agent 8600 S.W. 133 AVENUE RD, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000033144 LA BOHEME EXPIRED 2018-03-11 2023-12-31 - 9606 SW 72ND ST, MIAMI, FL, 33173
G14000126228 LUIS GALINDO LATIN AMERICAN RESTAURANT AND CAFETERIA # 3 EXPIRED 2014-12-16 2019-12-31 - 1101 BRICKELL AVENUE, SOUTH TOWER 8TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-04-30 - -
AMENDMENT 2018-03-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 8600 S.W. 133 AVENUE RD, BUILDING 5, APT. 119, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2018-01-19 OSORIO BUSTAMANTE, JAIME -
CHANGE OF MAILING ADDRESS 2017-06-12 9606 SW 72TH ST, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 9606 SW 72TH ST, MIAMI, FL 33173 -
REINSTATEMENT 2017-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000094336 ACTIVE 1000000734769 DADE 2017-02-09 2037-02-16 $ 35,764.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2018-04-30
Amendment 2018-03-22
ANNUAL REPORT 2018-01-19
AMENDED ANNUAL REPORT 2017-06-12
AMENDED ANNUAL REPORT 2017-01-24
REINSTATEMENT 2017-01-06
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-11-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State