Entity Name: | ONI - ONI TRUCKING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ONI - ONI TRUCKING 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: | 12 Oct 2015 (9 years ago) |
Date of dissolution: | 13 Sep 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Sep 2022 (2 years ago) |
Document Number: | P15000084216 |
FEI/EIN Number |
47-5305533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11051 SW 200TH ST, MIAMI, FL, 33157, US |
Mail Address: | 11051 SW 200TH ST APT 112, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ FERRER REMIGIO | President | 11051 SW 200TH ST APT 112, MIAMI, FL, 33157 |
HERNANDEZ FERRER REMIGIO | Agent | 11051 SW 200TH ST APT 112, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-02 | 11051 SW 200TH ST, APT 112, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2019-01-02 | 11051 SW 200TH ST, APT 112, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-02 | 11051 SW 200TH ST APT 112, MIAMI, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | HERNANDEZ FERRER, REMIGIO | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-13 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-14 |
REINSTATEMENT | 2016-10-24 |
Domestic Profit | 2015-10-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State