Search icon

OYABI GOLDMINE CORPORATION - Florida Company Profile

Company Details

Entity Name: OYABI GOLDMINE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: F10000004075
FEI/EIN Number 990361092

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

Mail Address: 9471 Baymeadows Road, Suite 404, Jacksonville, FL, 32256, US
Address: Brickell Bay Office Tower, 1001 Brickell Bay Drive, Miami, FL, 33131-4938, US
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
TORONCZYK FRED W President 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL, 33156
TORONCZYK FRED W Director 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL, 33156
ZARKA JOSEF Vice President 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL, 33156
ZARKA JOSEF Director 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL, 33156
FRIEDERIX LUDWIG Treasurer 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL, 33156
FRIEDERIX LUDWIG Director 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL, 33156
CAMBAY PATRICIA Secretary 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL, 33156
BOYER FRANCIS E Agent BOYER LAW FIRM, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-01-15 Brickell Bay Office Tower, 1001 Brickell Bay Drive, Suite 1712, Miami, FL 33131-4938 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 Brickell Bay Office Tower, 1001 Brickell Bay Drive, Suite 1712, Miami, FL 33131-4938 -
REGISTERED AGENT NAME CHANGED 2011-11-21 BOYER, FRANCIS ESQ -
REGISTERED AGENT ADDRESS CHANGED 2011-11-21 BOYER LAW FIRM, 9471 BAYMEADOWS RD, STE 404, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-29
Reg. Agent Change 2011-11-21
ANNUAL REPORT 2011-04-28
Foreign Profit 2010-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State