Entity Name: | OCED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OCED, 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: | 07 Mar 1989 (36 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | K71033 |
FEI/EIN Number |
650107262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CARLOS D. LERMAN, 100 SOUTHEAST 2ND STREET, SUITE 2620, MIAMI, FL, 33131, US |
Mail Address: | C/O CARLOS D. LERMAN, 100 SOUTHEAST 2ND STREET, SUITE 2620, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATHLEEN E BENTE ESQ | Agent | 100 SE 2ND ST #2620, MIAMI, FL, 33131 |
HAEDO, FRANCISCO | President | 3204 NW 79TH AVENUE, MIAMI, FL |
MARTHA HAEDO | Treasurer | 3204 NW 79TH AVE, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT AND NAME CHANGE | 1999-12-15 | OCED, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-12-15 | C/O CARLOS D. LERMAN, 100 SOUTHEAST 2ND STREET, SUITE 2620, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 1999-12-15 | C/O CARLOS D. LERMAN, 100 SOUTHEAST 2ND STREET, SUITE 2620, MIAMI, FL 33131 | - |
NAME CHANGE AMENDMENT | 1991-05-14 | DECO NATURAL STONE, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000007132 | LAPSED | SC 98-21728 RD | PALM BEACH CNTY CRT | 2001-11-15 | 2007-01-09 | $20,660.75 | LOUIS LEPORE, % IRA SCOT SILVERSTEIN ESQ, 9793 WEST SAMPLE ROAD, CORAL SPRINGS FL 33065 |
Name | Date |
---|---|
Reg. Agent Resignation | 2008-11-14 |
Amendment and Name Change | 1999-12-15 |
ANNUAL REPORT | 1999-04-20 |
ANNUAL REPORT | 1998-02-20 |
ANNUAL REPORT | 1997-02-27 |
ANNUAL REPORT | 1996-02-06 |
ANNUAL REPORT | 1995-04-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State