Search icon

OCEAN BAR CORP. - Florida Company Profile

Company Details

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

OCEAN BAR 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: 30 Nov 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2019 (6 years ago)
Document Number: P01000113817
FEI/EIN Number 651157046

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

Address: 6051 SW 8TH ST, MIAMI, FL, 33144, US
Mail Address: 6051 SW 8TH ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO NAZARIO Agent 6051 SW 8TH ST, MIAMI, FL, 33144
SOTO NAZARIO President 6051 SW 8TH ST, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079848 SIBONEY NIGHTCLUB EXPIRED 2017-07-25 2022-12-31 - 6051 SW 8 ST, MIAMI, FL, 33144
G10000006583 SIBONEY DISCOTECA ACTIVE 2010-01-20 2027-12-31 - 6051 SW 8 ST, MIAMI, FL, 33144
G08345900300 LA ROCKOLA TAVERNA & CLUB EXPIRED 2008-12-10 2013-12-31 - 6051 SW 8 ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-15 SOTO, NAZARIO -
AMENDMENT 2019-08-13 - -
AMENDMENT 2006-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-22 6051 SW 8TH ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2003-01-22 6051 SW 8TH ST, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-22 6051 SW 8TH ST, MIAMI, FL 33144 -
AMENDMENT 2002-05-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001790667 TERMINATED 1000000554060 DADE 2013-11-14 2033-12-26 $ 3,342.14 STATE OF FLORIDA0050194
J13001771089 TERMINATED 1000000550025 MIAMI-DADE 2013-10-31 2033-12-26 $ 58,181.61 STATE OF FLORIDA9081610
J13001771097 TERMINATED 1000000550026 MIAMI-DADE 2013-10-31 2033-12-26 $ 475.50 STATE OF FLORIDA0113817
J10000230703 TERMINATED 1000000139595 DADE 2009-09-22 2030-02-16 $ 1,044.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000202561 TERMINATED 1000000134079 DADE 2009-08-03 2030-02-16 $ 2,615.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-15
AMENDED ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-30
Amendment 2019-08-13
AMENDED ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State