Entity Name: | OPA LOCKA HIALEAH MARKET ASSOCIATION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OPA LOCKA HIALEAH MARKET ASSOCIATION 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: | 12 Nov 1993 (31 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P93000078579 |
FEI/EIN Number |
650573182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 NE 163 ST, MIAMI, FL, 33162, US |
Mail Address: | P.O. BOX 431310, MIAMI, FL, 33243, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER SCOTT | Director | 12705 N.W. 42 AVE., MIAMI, FL, 33054 |
ZIPKIN SHELDON W | Agent | 2020 N.E. 163RD ST., NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 2020 NE 163 ST, MIAMI, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2017-01-15 | 2020 NE 163 ST, MIAMI, FL 33162 | - |
NAME CHANGE AMENDMENT | 2003-10-03 | OPA LOCKA HIALEAH MARKET ASSOCIATION INC | - |
REGISTERED AGENT NAME CHANGED | 2001-01-03 | ZIPKIN, SHELDON W | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000182434 | LAPSED | 2018-003644-CA-01 | MIAMI DADE CIRCUIT COURT | 2019-02-01 | 2024-03-15 | $8,000,000.00 | OSWALDO ARCHIBALD, 15601 SW 137TH AVE., 168, MIAMI, FL 33162 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-04-09 |
ANNUAL REPORT | 2010-01-16 |
ANNUAL REPORT | 2009-01-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State