Search icon

OE CORAL GABLES, INC.

Company Details

Entity Name: OE CORAL GABLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 May 2010 (15 years ago)
Document Number: P00000061777
FEI/EIN Number 651035331
Address: 4000 PONCE DE LEON BLVD., SUITE 470, Coral Gables, FL, 33146, US
Mail Address: 4000 PONCE DE LEON BLVD., SUITE 470, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMSDEN KELLY W Agent 4000 PONCE DE LEON BLVD., Coral Gables, FL, 33146

Director

Name Role Address
RAMSDEN KELLY W Director 4000 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

President

Name Role Address
RAMSDEN KELLY W President 4000 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Secretary

Name Role Address
RAMSDEN KELLY W Secretary 4000 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000120028 OFFICE EDGE ACTIVE 2021-09-16 2026-12-31 No data 4000 PONCE DE LEON BLVD, SUITE 470, CORAL GABLES, FL, 33146
G10000044118 OFFICE EDGE EXPIRED 2010-05-19 2015-12-31 No data 4000 PONCE DE LEON BOULEVARD, SUITE 470, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 4000 PONCE DE LEON BLVD., SUITE 470, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2023-02-14 4000 PONCE DE LEON BLVD., SUITE 470, Coral Gables, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2023-02-14 RAMSDEN, KELLY W No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 4000 PONCE DE LEON BLVD., SUITE 470, Coral Gables, FL 33146 No data
NAME CHANGE AMENDMENT 2010-05-20 OE CORAL GABLES, INC. No data
NAME CHANGE AMENDMENT 2002-02-18 TIO CORAL GABLES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State