Search icon

OP AUTO WORKS CORP - Florida Company Profile

Company Details

Entity Name: OP AUTO WORKS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OP AUTO WORKS 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: 04 May 2017 (8 years ago)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: P17000040805
FEI/EIN Number 822402218

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

Address: 8200 SW 8 ST, MIAMI, FL, 33144, US
Mail Address: 8200 SW 8 ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvarez Alcides I President 12520 SW 104TH TER, MIAMI, FL, 33186
Alvarez Alcides I Agent 12520 SW 104TH TER, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000138445 CAR LUX MIAMI ACTIVE 2022-11-07 2027-12-31 - 8200 SW 8 ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-04 - -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-10 8200 SW 8 ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2022-11-10 8200 SW 8 ST, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-01 12520 SW 104TH TER, MIAMI, FL 33186 -
REINSTATEMENT 2022-09-01 - -
REGISTERED AGENT NAME CHANGED 2022-09-01 Alvarez, Alcides Ivan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000636462 ACTIVE 2024-128988-CC-05 CTY CT 11TH JUD MIAMI-DADE FL 2024-07-22 2029-10-03 $16,763.13 TITANIUM PROCESSING, INC., 111 CONGRESS AVE., SUITE 400, AUSTIN, TX 78701

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-04
REINSTATEMENT 2023-10-02
REINSTATEMENT 2022-09-01
REINSTATEMENT 2019-03-29
Domestic Profit 2017-05-04

Date of last update: 02 May 2025

Sources: Florida Department of State