Entity Name: | FLORIDA OCEAN CLEAN-UP SOCIETY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Nov 2014 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Jun 2019 (6 years ago) |
Document Number: | N14000010278 |
FEI/EIN Number | 47-2282209 |
Address: | 2700 SW 29th CT, Miami, FL, 33133, US |
Mail Address: | 2700 SW 29th CT., Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Furer David | President | 2700 SW 29th CT., Miami, FL, 33133 |
Name | Role | Address |
---|---|---|
Furer David | Director | 2700 SW 29th CT., Miami, FL, 33133 |
Name | Role | Address |
---|---|---|
Ashemimry Ibrahim | Boar | 1643 Brickell Ave., Miami, FL, 33129 |
Ortega Juan P | Boar | 173 NE 106th ST., Miami Shores, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000068946 | FOCUS | EXPIRED | 2019-06-18 | 2024-12-31 | No data | 4320 MONSERRATE ST, MIAMI, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 2700 SW 29th CT, Miami, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 2700 SW 29th CT, Miami, FL 33133 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
AMENDMENT AND NAME CHANGE | 2019-06-03 | FLORIDA OCEAN CLEAN-UP SOCIETY INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-28 |
Amendment and Name Change | 2019-06-03 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State