Search icon

O V AUTO TRANSPORT CORP. - Florida Company Profile

Company Details

Entity Name: O V AUTO TRANSPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O V AUTO TRANSPORT 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: 30 Jul 2015 (10 years ago)
Date of dissolution: 19 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: P15000064462
FEI/EIN Number 27-2400762

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

Address: 358 E 47TH ST, HIALEAH, FL, 33013, US
Mail Address: 358 E 47TH ST, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ GERARDO President 358 E 47TH ST, HIALEAH, FL, 33013
LOPEZ GERARDO Agent 358 E 47TH ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-27 358 E 47TH ST, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-27 358 E 47TH ST, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2023-06-27 358 E 47TH ST, HIALEAH, FL 33013 -
REINSTATEMENT 2019-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-03-15 - -
REGISTERED AGENT NAME CHANGED 2017-03-15 LOPEZ, GERARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-19
AMENDED ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-12-16
ANNUAL REPORT 2018-02-17
AMENDED ANNUAL REPORT 2017-04-13
REINSTATEMENT 2017-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State