Search icon

OVALLES MOTORS INC

Company Details

Entity Name: OVALLES MOTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000087406
FEI/EIN Number 82-3265361
Address: 13935 nw 19th ave, opa-Locka, FL, 33054, US
Mail Address: 72 GABLES BLVD, WESTON, FL, 33326, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OVALLES JOSE Agent 72 GABLES BLVD, WESTON, FL, 33326

President

Name Role Address
OVALLES JOSE President 72 GABLES BLVD, WESTON, FL, 33326

Treasurer

Name Role Address
OVALLES JOSE Treasurer 72 GABLES BLVD, WESTON, FL, 33326

Secretary

Name Role Address
OVALLES JOSE Secretary 72 GABLES BLVD, WESTON, FL, 33326

Director

Name Role Address
OVALLES JOSE Director 72 GABLES BLVD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 13935 nw 19th ave, opa-Locka, FL 33054 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000081859 TERMINATED 1000000979742 BROWARD 2024-02-02 2044-02-07 $ 2,388.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000110106 TERMINATED 1000000941385 BROWARD 2023-03-09 2043-03-15 $ 2,142.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-21
Domestic Profit 2017-10-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State