Search icon

OCEANIC TRANSPORTATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEANIC TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANIC TRANSPORTATION, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jan 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000007085
FEI/EIN Number 020545779

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

Address: 3523 NW 116 ST, MIAMI, FL, 33167
Mail Address: 3523 NW 116 ST, MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN R. SUTTON & ASSOCIATES, P.A. Agent 7721 S.W. 62ND AVENUE, SOUTH MIAMI, FL, 33143
VEGA MARIA C Director 15540 SHARPECROFT DR, MIAMI LAKES, FL, 33014
VEGA MARIA C President 15540 SHARPECROFT DR, MIAMI LAKES, FL, 33014
VEGA MARIA C Secretary 15540 SHARPECROFT DR, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 3523 NW 116 ST, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2010-03-30 3523 NW 116 ST, MIAMI, FL 33167 -
REGISTERED AGENT NAME CHANGED 2007-05-14 JOHN R. SUTTON & ASSOCIATES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2007-05-14 7721 S.W. 62ND AVENUE, SUITE #101, SOUTH MIAMI, FL 33143 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000121619 LAPSED 1000000251370 DADE 2012-02-17 2022-02-22 $ 2,543.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-08-26
ANNUAL REPORT 2003-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State