Search icon

OLUOMO MOTORS INC. - Florida Company Profile

Company Details

Entity Name: OLUOMO MOTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLUOMO MOTORS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2016 (9 years ago)
Document Number: P15000031791
FEI/EIN Number 47-3665226

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

Address: 2131 NW 139 STREET, OPA LOCKA, FL, 33054, US
Mail Address: PO Box 170271, Hialeah, FL, 33017, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUGUSTIN LATOYA President 2131 NW 139 STREET, OPA LOCKA, FL, 33054
Adigun Olayinka Officer PO Box 170271, Hialeah, FL, 33017
AUGUSTIN LATOYA Agent 2131 NW 139 STREET, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-26 2131 NW 139 STREET, UNIT 4, OPA LOCKA, FL 33054 -
AMENDMENT 2016-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 2131 NW 139 STREET, UNIT 4, OPA LOCKA, FL 33054 -
AMENDMENT 2015-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 2131 NW 139 STREET, UNIT 4, OPA LOCKA, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
Off/Dir Resignation 2022-12-08
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-09
Amendment 2016-07-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State