Entity Name: | OCEANIA HOLDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Nov 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2002 (22 years ago) |
Document Number: | P01000110095 |
FEI/EIN Number | 562169925 |
Address: | 791 CRANDON BLVD, 1102, KEY BISCAYNE, FL, 33149 |
Mail Address: | 791 CRANDON BLVD, 1102, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELIAS MARIA L | Agent | 1700 SW 2ND AVE, MIAMI, FL, 33129 |
Name | Role | Address |
---|---|---|
ELIAS FRANCISCO | Director | 791 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
ELIAS BEATRIZ | Director | 791 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
ELIAS BEATRIZ | Vice President | 791 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
ELIAS MARIA B | Vice President | 791 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
ELIAS MARIA L | Vice President | 1541 BRICKELL AVE, MIAMI, FL, 33129 |
Name | Role | Address |
---|---|---|
ELIAS FRANCISCO | President | 791 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
ELIAS FRANCISCO | Secretary | 791 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
ELIAS BEATRIZ | Treasurer | 791 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
ELIAS MARIA B | Assistant Secretary | 791 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
ELIAS MARIA L | Assistant Secretary | 1541 BRICKELL AVE, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-25 | ELIAS, MARIA L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-25 | 1700 SW 2ND AVE, MIAMI, FL 33129 | No data |
REINSTATEMENT | 2002-11-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-11-20 | 791 CRANDON BLVD, 1102, KEY BISCAYNE, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2002-11-20 | 791 CRANDON BLVD, 1102, KEY BISCAYNE, FL 33149 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State