Search icon

EAST OPA LOCKA WAREHOUSE, INC. - Florida Company Profile

Company Details

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

EAST 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: 29 Aug 1994 (31 years ago)
Date of dissolution: 09 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2010 (15 years ago)
Document Number: P94000063768
FEI/EIN Number 650521592

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

Mail Address: PO BOX 540528, OPA LOCKA, FL, 33054, US
Address: 3330 SW 117 AVE, DAVIE, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESSBERG VICTOR Director 3300 SW 117 AVE, DAVIE, FL, 33330
DESSBERG VICTOR President 3300 SW 117 AVE, DAVIE, FL, 33330
DESSBERG VICTOR Secretary 3300 SW 117 AVE, DAVIE, FL, 33330
DESSBERG VICTOR Vice President 3300 SW 117 AVE, DAVIE, FL, 33330
WEITZ ILENE Treasurer 14647 N.W. 27 AVE, OPALOCKA, FL, 33054
DESSBERG VICTOR Agent 14647 NORTHWEST 27 AVENUE, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-09 - -
CANCEL ADM DISS/REV 2009-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-11 - -
REGISTERED AGENT NAME CHANGED 2006-08-28 DESSBERG, VICTOR -
REGISTERED AGENT ADDRESS CHANGED 2006-08-28 14647 NORTHWEST 27 AVENUE, MIAMI, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-12 3330 SW 117 AVE, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 1996-05-01 3330 SW 117 AVE, DAVIE, FL 33330 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001333906 ACTIVE 1000000502555 MIAMI-DADE 2013-08-14 2033-09-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000328034 LAPSED 1000000216681 DADE 2011-05-20 2021-05-25 $ 4,957.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000823796 ACTIVE 1000000183409 DADE 2010-08-02 2030-08-04 $ 2,576.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000359254 ACTIVE 1000000158906 DADE 2010-02-05 2030-02-24 $ 2,129.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09002213162 LAPSED 09-28381-CA-02 CIRCUIT COURT MIAMI DADE CNTY 2009-09-17 2014-11-16 $2,208,287.90 PARK NATIONAL BANK, 11 MADISON STREET, OAK PARK, IL 60302
J08000208554 ACTIVE 1000000081134 26415 0910 2008-06-05 2028-06-25 $ 10,284.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2010-02-09
CORAPREIWP 2009-04-28
DEBIT MEMO DISSOLUTION 2008-09-15
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-09-21
ANNUAL REPORT 2007-05-02
Reg. Agent Change 2006-08-28
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-07-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State