Search icon

OCEAN LINK LINE, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN LINK LINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN LINK LINE, 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 Jul 1987 (38 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: M55418
FEI/EIN Number 592823538

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

Address: 5491 NW 72 AVE, MIAMI, FL, 33166, US
Mail Address: P.O. BOX 521127, MIAMI, FL, 33152
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ, ANABELLE President 5491 NW 72 AVE, MIAMI, FL, 33122
RODRIGUEZ, LUCIE Vice President 5491 NW 72 AVE, MIAMI, FL, 32312
RODRIGUEZ, LUCIE Secretary 5491 NW 72 AVE, MIAMI, FL, 32312
RODRIGUEZ, ANABELLE Agent 5491 NW 72 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-20 5491 NW 72 AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-20 5491 NW 72 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1995-05-01 5491 NW 72 AVE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1989-05-24 RODRIGUEZ, ANABELLE -

Documents

Name Date
ANNUAL REPORT 1999-04-12
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State