Search icon

OPA LOCKA HIALEAH MARKET ASSOCIATION INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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