Search icon

OHF MOTORS CORPORATION - Florida Company Profile

Company Details

Entity Name: OHF MOTORS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OHF MOTORS CORPORATION 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: 27 Feb 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000019119
FEI/EIN Number 84-3982576

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

Address: 10705 SW 216TH STREET, MIAMI, FL, 33170, US
Mail Address: 10705 SW 216TH STREET, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ FERNANDEZ OMAR President 10705 SW 216TH STREET, MIAMI, FL, 33170
HERNANDEZ FERNANDEZ OMAR Agent 10705 SW 216TH STREET, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-10-05 - -
REGISTERED AGENT NAME CHANGED 2021-02-08 HERNANDEZ FERNANDEZ, OMAR -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 10705 SW 216TH STREET, BAY 208, MIAMI, FL 33170 -
AMENDMENT 2020-04-29 - -
CHANGE OF MAILING ADDRESS 2020-04-29 10705 SW 216TH STREET, BAY 208, MIAMI, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 10705 SW 216TH STREET, BAY 208, MIAMI, FL 33170 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000208486 ACTIVE 1000000987473 DADE 2024-04-03 2044-04-10 $ 1,371.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000196459 ACTIVE 1000000986993 DADE 2024-03-29 2044-04-03 $ 259,208.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
Amendment 2022-10-05
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-08-25
Amendment 2020-04-29
ANNUAL REPORT 2020-03-12
Reg. Agent Change 2019-12-20
Domestic Profit 2019-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State