Search icon

OPA LOCKA - PARK CITY, INC. - Florida Company Profile

Company Details

Entity Name: OPA LOCKA - PARK CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPA LOCKA - PARK CITY, INC. 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: 26 May 1993 (32 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P93000038992
FEI/EIN Number 650421308

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

Address: C/O OPA LOCKA CDC, 490 OPA LOCKA BLVD., SUITE 20, OPA LOCKA, FL, 33054, US
Mail Address: C/O OPA LOCKA CDC, 490 OPA LOCKA BLVD., SUITE 20, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGAN WILLIE F President 490 OPA-LOCKA BOULEVARD, OPA-LOCKA, FL, 33054
LOGAN WILLIE F Director 490 OPA-LOCKA BOULEVARD, OPA-LOCKA, FL, 33054
Williams Nikisha Agent C/O OPA LOCKA CDC, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-28 Williams, Nikisha -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 C/O OPA LOCKA CDC, 490 OPA LOCKA BLVD., SUITE 20, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2011-04-20 C/O OPA LOCKA CDC, 490 OPA LOCKA BLVD., SUITE 20, OPA LOCKA, FL 33054 -
REINSTATEMENT 1995-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

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: 01 Apr 2025

Sources: Florida Department of State