Search icon

OPA LOCKA - PARK CITY, INC.

Company Details

Entity Name: OPA LOCKA - PARK CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 May 1993 (32 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: P93000038992
FEI/EIN Number 65-0421308
Address: C/O OPA LOCKA CDC, 490 OPA LOCKA BLVD., SUITE 20, OPA LOCKA, FL 33054
Mail Address: C/O OPA LOCKA CDC, 490 OPA LOCKA BLVD., SUITE 20, OPA LOCKA, FL 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Williams, Nikisha Agent C/O OPA LOCKA CDC, 490 OPA LOCKA BLVD., SUITE 20, OPA LOCKA, FL 33054

President

Name Role Address
LOGAN, WILLIE FJR President 490 OPA-LOCKA BOULEVARD, OPA-LOCKA, FL 33054

Director

Name Role Address
LOGAN, WILLIE FJR Director 490 OPA-LOCKA BOULEVARD, OPA-LOCKA, FL 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-28 Williams, Nikisha No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 C/O OPA LOCKA CDC, 490 OPA LOCKA BLVD., SUITE 20, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2011-04-20 C/O OPA LOCKA CDC, 490 OPA LOCKA BLVD., SUITE 20, OPA LOCKA, FL 33054 No data
REINSTATEMENT 1995-09-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-14
AMENDED ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State