Search icon

ONI - ONI TRUCKING CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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