Search icon

OCEAN PRESS OF DADE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN PRESS OF DADE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN PRESS OF DADE COUNTY, 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: 13 Feb 1986 (39 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: H99192
FEI/EIN Number APPLIED FOR

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

Address: 2450 WEST 82ND STREET, UNIT 304, HIALEAH, FL, 33016, US
Mail Address: 2450 W 82 ST, UNIT 304, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JURADO IVAN M Secretary 20844 NW 15 ST, PEMBROKE PINES, FL, 33029
JURADO IVAN M Treasurer 20844 NW 15 ST, PEMBROKE PINES, FL, 33029
JURADO MARCELO P. Agent 2450 WEST 82 ST., HIALEAH, FL, 33016
JURADO, MARCELO P. President 13005 SW 117 TERR., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-19 2450 WEST 82ND STREET, UNIT 304, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 1996-05-01 2450 WEST 82ND STREET, UNIT 304, HIALEAH, FL 33016 -
REINSTATEMENT 1994-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-07-02 JURADO, MARCELO P. -
REGISTERED AGENT ADDRESS CHANGED 1993-07-02 2450 WEST 82 ST., UNIT #304, HIALEAH, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000424113 LAPSED 01021690011 20695 04196 2002-10-02 2022-10-24 $ 437.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2003-06-02
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State