Search icon

O & P INVESTMENTS, CORP. - Florida Company Profile

Company Details

Entity Name: O & P INVESTMENTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O & P INVESTMENTS, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jun 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Sep 2021 (4 years ago)
Document Number: P96000049662
FEI/EIN Number 650671091

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

Address: 2325 Biscayne Bay Drive, North Miami, FL, 33181, US
Mail Address: 2325 Biscayne Bay Drive, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ OLGA M President 2325 BISCAYNE BAY DRIVE, MIAMI, FL, 33181
LI CHRISTOPHER Vice President 2325 BISCAYNE BAY DRIVE, MIAMI, FL, 33181
LI CHRISTOPHER Treasurer 2325 BISCAYNE BAY DRIVE, MIAMI, FL, 33181
GONZALEZ OLGA M Agent 2325 BISCAYNE BAY DRIVE, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-05 2325 Biscayne Bay Drive, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-05-05 2325 Biscayne Bay Drive, North Miami, FL 33181 -
REINSTATEMENT 2021-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-12-15 GONZALEZ, OLGA M -
REINSTATEMENT 2016-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2002-07-08 2325 BISCAYNE BAY DRIVE, MIAMI, FL 33181 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000641831 TERMINATED 1000000909936 DADE 2021-12-10 2041-12-15 $ 2,490.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000418032 TERMINATED 1000000898165 DADE 2021-08-16 2041-08-18 $ 11,617.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000071971 TERMINATED 1000000877155 DADE 2021-02-12 2041-02-17 $ 12,750.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-05
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-08-31
REINSTATEMENT 2021-09-02
ANNUAL REPORT 2019-07-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-12-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State