Search icon

OPA LOCKA WAREHOUSE, INC. - Florida Company Profile

Company Details

Entity Name: OPA LOCKA WAREHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPA LOCKA WAREHOUSE, 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: 24 Jun 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P94000047332
FEI/EIN Number 650506915

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

Address: 3300 SW 117 AVE, DAVIE, FL, 33330
Mail Address: P.O. BOX 540528, OPA LOCKA, FL, 33054, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESSBERG VICTOR Director 3300 SW 117 AVE, DAVIE, FL, 33328
DESSBERG VICTOR President 3300 SW 117 AVE, DAVIE, FL, 33328
DESSBERG VICTOR Vice President 3300 SW 117 AVE, DAVIE, FL, 33328
DESSBERG VICTOR Secretary 3300 SW 117 AVE, DAVIE, FL, 33328
DESSBERG VICTOR Treasurer 3300 SW 117 AVE, DAVIE, FL, 33328
DESSBERG VICTOR Agent 14580 NW 25 AVE., MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 14580 NW 25 AVE., MIAMI, FL 33054 -
REGISTERED AGENT NAME CHANGED 2006-08-28 DESSBERG, VICTOR -
CHANGE OF PRINCIPAL ADDRESS 2000-03-02 3300 SW 117 AVE, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 1996-05-16 3300 SW 117 AVE, DAVIE, FL 33330 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000084763 TERMINATED 1000000571596 MIAMI-DADE 2014-01-13 2024-01-15 $ 474.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001545681 LAPSED 1000000382229 MIAMI-DADE 2013-10-21 2023-10-29 $ 559.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001540492 LAPSED 1000000302497 MIAMI-DADE 2013-10-07 2023-10-29 $ 848.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001381319 TERMINATED 1000000497189 MIAMI-DADE 2013-09-03 2023-09-12 $ 1,270.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000390216 ACTIVE 1000000220060 DADE 2011-06-16 2031-06-22 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-02
Reg. Agent Change 2006-08-28
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-07-09
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State