Search icon

OASIS AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: OASIS AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OASIS AIR CONDITIONING, 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: 18 Oct 1971 (53 years ago)
Date of dissolution: 28 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: 389945
FEI/EIN Number 591366454

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

Address: 1565 N.W. 88TH AVENUE, MIAMI, FL, 33172
Mail Address: 9420 SW. 112TH STREET, MIAMI, FL, 33176
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ZAIDA E Vice President 9420 SW 112TH STREET, MIAMI, FL, 33176
PEREZ CARLOS M Agent 9420 SW 112TH STREET, MIAMI, FL, 33176
PEREZ, CARLOS M President 9420 SW 112TH STREET, MIAMI, FL, 33176
PEREZ, CARLOS M Director 9420 SW 112TH STREET, MIAMI, FL, 33176
PEREZ, CARLOS M Secretary 9420 SW 112TH STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-28 - -
CHANGE OF MAILING ADDRESS 2004-04-05 1565 N.W. 88TH AVENUE, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2003-06-02 9420 SW 112TH STREET, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 1996-05-09 PEREZ, CARLOS M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State