Search icon

OPA LOCKA TRANSMISSION DEPOT CORPORATION - Florida Company Profile

Company Details

Entity Name: OPA LOCKA TRANSMISSION DEPOT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPA LOCKA TRANSMISSION DEPOT CORPORATION 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: 22 Jul 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P94000054552
FEI/EIN Number 650506575

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

Address: 3305 NW 135 ST, OPA LOCKA, FL, 33054
Mail Address: 3305 NW 135 ST, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ NELSON Director 3305 NW 135 ST, OPA LOCKA, FL, 33054
GONZALEZ NORA Director 3305 NW 135 ST, OPA LOCKA, FL, 33054
GONZALEZ NELSON P Agent 3305 NW 135 ST, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000034745 TRANSMISSION DEPOT EXPIRED 2010-04-19 2015-12-31 - 3305 NW 135 ST., OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-03-21 GONZALEZ, NELSON PRESIDE -

Documents

Name Date
ANNUAL REPORT 2010-03-21
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State