Search icon

OSCAR'S JEWELRY INC. - Florida Company Profile

Company Details

Entity Name: OSCAR'S JEWELRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSCAR'S JEWELRY 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: 15 May 1984 (41 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: M00705
FEI/EIN Number 592406927

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

Address: 36 NE 1ST STREET, SUITE 221, MIAMI, FL, 33132, US
Mail Address: 36 NE 1ST STREET, SUITE 221, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ JOSE O Agent 8559 S.W. 114 PLACE, MIAMI, FL, 33173
ORTIZ, JOSE O. Vice President 8559 SW 114TH PL, MIAMI, FL, 33173
ORTIZ, JOSE O. President 8559 SW 114TH PL, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 36 NE 1ST STREET, SUITE 221, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2009-04-23 36 NE 1ST STREET, SUITE 221, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2009-01-21 ORTIZ, JOSE O -
REGISTERED AGENT ADDRESS CHANGED 2009-01-21 8559 S.W. 114 PLACE, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2009-04-23
Reg. Agent Change 2009-01-21
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State