Search icon

OCEANIA HOLDING, INC.

Company Details

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

Agent

Name Role Address
ELIAS MARIA L Agent 1700 SW 2ND AVE, MIAMI, FL, 33129

Director

Name Role Address
ELIAS FRANCISCO Director 791 CRANDON BLVD, KEY BISCAYNE, FL, 33149
ELIAS BEATRIZ Director 791 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Vice President

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

President

Name Role Address
ELIAS FRANCISCO President 791 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
ELIAS FRANCISCO Secretary 791 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Treasurer

Name Role Address
ELIAS BEATRIZ Treasurer 791 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Assistant Secretary

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

Events

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

Documents

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