Entity Name: | OPIE INVESTMENTS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OPIE 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: | 04 May 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Nov 2007 (17 years ago) |
Document Number: | P98000040220 |
FEI/EIN Number |
650840956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 142 SW 6TH AVE, MIAMI, FL, 33130, US |
Mail Address: | P.O. BOX 191511, MIAMI, FL, 33119, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ JOSE | President | P.O. BOX 191511, MIAMI BEACH, FL, 33119 |
FERNANDEZ JOSE | Agent | 1770 W FLAGLER ST SUITE 5, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 1770 W FLAGLER ST SUITE 5, MIAMI, FL 33135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-15 | 142 SW 6TH AVE, MIAMI, FL 33130 | - |
AMENDMENT | 2007-11-13 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-06 | 142 SW 6TH AVE, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-06 | FERNANDEZ, JOSE | - |
CANCEL ADM DISS/REV | 2007-04-06 | - | - |
NAME CHANGE AMENDMENT | 2007-04-03 | OPIE INVESTMENTS CORP. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2001-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State