Search icon

OCEAN INVESTMENT MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: OCEAN INVESTMENT MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN INVESTMENT MANAGEMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 2018 (7 years ago)
Document Number: P00000086193
FEI/EIN Number 651039487

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

Mail Address: 790 N.W. 72ND STREET, MIAMI, FL, 33150
Address: 790 N.W. 72ND STREET, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA JAIME President 790 N.W. 72ND STREET, MIAMI, FL, 33150
MEJIA JAIME Director 790 N.W. 72ND STREET, MIAMI, FL, 33150
MEJIA JAMIE Vice President 790 N.W. 72ND STREET, MIAMI, FL, 33150
MEJIA JAIME Agent 790 NW 72ND STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-30 - -
REGISTERED AGENT NAME CHANGED 2015-10-30 MEJIA, JAIME -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 790 NW 72ND STREET, MIAMI, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 790 N.W. 72ND STREET, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2011-04-29 790 N.W. 72ND STREET, MIAMI, FL 33150 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000524594 TERMINATED 1000000607028 MIAMI-DADE 2014-04-10 2024-05-01 $ 485.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001611475 TERMINATED 1000000464841 MIAMI-DADE 2013-10-31 2033-11-07 $ 5,410.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001329698 TERMINATED 1000000489107 MIAMI-DADE 2013-08-26 2033-09-05 $ 5,053.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000253222 TERMINATED 1000000260773 DADE 2012-03-23 2022-04-06 $ 1,364.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-08-09
REINSTATEMENT 2015-10-30
AMENDED ANNUAL REPORT 2013-07-09
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State