Search icon

OVERSEAS SUPPLIERS UNLIMITED CORP. - Florida Company Profile

Company Details

Entity Name: OVERSEAS SUPPLIERS UNLIMITED CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OVERSEAS SUPPLIERS UNLIMITED CORP. 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: 20 Mar 1986 (39 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: M29222
FEI/EIN Number 592647286

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

Address: 13620 S.W. 74TH AVENUE, P.O.BOX 742, MIAMI, FL, 33158
Mail Address: 13620 S.W. 74TH AVENUE, P.O.BOX 742, MIAMI, FL, 33158
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESPO, JAIRO President 13620 S.W. 74TH AVENUE, MIAMI, FL
CRESPO, JAIRO Director 13620 S.W. 74TH AVENUE, MIAMI, FL
CRESPO, RAMON Director 13620 S.W. 74TH AVENUE, MIAMI, FL
CRESPO, MARIA CRISTINA Director 13620 S.W. 74TH AVENUE, MIAMI, FL
CRESPO, LOURDES Vice President 13620 S.W. 74TH AVENUE, MIAMI, FL
CRESPO, LOURDES Treasurer 13620 S.W. 74TH AVENUE, MIAMI, FL
CAMPA, JOSE, R Secretary 921 SW 71 AVE, MIAMI, FL
CAMPA, JOSE, R Director 921 SW 71 AVE, MIAMI, FL
CAMPA, JOSE, R Agent 921 SW 71 AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1991-07-30 CAMPA, JOSE, R -
REGISTERED AGENT ADDRESS CHANGED 1991-07-30 921 SW 71 AVE, MIAMI, FL 33144 -
NAME CHANGE AMENDMENT 1990-09-27 OVERSEAS SUPPLIERS UNLIMITED CORP. -
CHANGE OF PRINCIPAL ADDRESS 1990-06-12 13620 S.W. 74TH AVENUE, P.O.BOX 742, MIAMI, FL 33158 -
CHANGE OF MAILING ADDRESS 1990-06-12 13620 S.W. 74TH AVENUE, P.O.BOX 742, MIAMI, FL 33158 -
REINSTATEMENT 1989-06-29 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State