Search icon

OCED, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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