Search icon

OXYGEN GAMING CORP.

Company Details

Entity Name: OXYGEN GAMING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 17 Aug 2021 (4 years ago)
Date of dissolution: 30 Jun 2024 (8 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jun 2024 (8 months ago)
Document Number: F21000004720
FEI/EIN Number 87-2263365
Address: 1815 purdy ave, MIAMI BEACH, FL 33139
Mail Address: 11 CAT SWAMP ROAD, WOODBURY, CT 06798
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

President

Name Role Address
KAYLIN, EVAN President 11 ISLAND AVE., APT. 1107, MIAMI BEACH, FL 33139

Director

Name Role Address
KAYLIN, EVAN Director 11 ISLAND AVE., APT. 1107, MIAMI BEACH, FL 33139
CAPITO MACLEOD, SHELLEY Director 130 E. 12TH ST. #3B, NEW YORK, NY 10003

Secretary

Name Role Address
KAYLIN, EVAN Secretary 11 ISLAND AVE., APT. 1107, MIAMI BEACH, FL 33139

Treasurer

Name Role Address
KAYLIN, EVAN Treasurer 11 ISLAND AVE., APT. 1107, MIAMI BEACH, FL 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000127799 GRILLA ACTIVE 2022-10-12 2027-12-31 No data 1815 PURDY AVE., MIAMI BEAH, FL, 33139

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-06-30 No data No data
CHANGE OF MAILING ADDRESS 2024-06-30 1815 purdy ave, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT CHANGED 2024-06-30 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-30 1815 purdy ave, MIAMI BEACH, FL 33139 No data

Documents

Name Date
WITHDRAWAL 2024-06-30
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-07-14
Foreign Profit 2021-08-17

Date of last update: 13 Feb 2025

Sources: Florida Department of State