Search icon

OCEANIA 2128, CORP. - Florida Company Profile

Company Details

Entity Name: OCEANIA 2128, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANIA 2128, 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: 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: 08 Feb 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000014740
FEI/EIN Number 020545612

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

Mail Address: 5600 SW 135TH AVE, SUITE 106R, MIAMI, FL, 33183, US
Address: 18101 COLLINS AVE, #1801, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST KENDALL REGISTERED AGENTS INC Agent -
MORA JORGE President 18101 COLLINS AVE, #1801, SUNNY ISLES, FL, 33160
MORA JORGE Director 18101 COLLINS AVE, #1801, SUNNY ISLES, FL, 33160
VELASQUEZ SONIA Vice President 18101 COLLINS AVE, #1801, SUNNY ISLES, FL, 33160
VELASQUEZ SONIA Secretary 18101 COLLINS AVE, #1801, SUNNY ISLES, FL, 33160
VELASQUEZ SONIA Director 18101 COLLINS AVE, #1801, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-04-13 WEST KENDALL REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 5600 SW 135TH AVE, SUITE 106R, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2016-04-30 18101 COLLINS AVE, #1801, SUNNY ISLES, FL 33160 -
CANCEL ADM DISS/REV 2009-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-25 18101 COLLINS AVE, #1801, SUNNY ISLES, FL 33160 -
REINSTATEMENT 2003-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001335885 TERMINATED 1000000507164 MIAMI-DADE 2013-08-19 2033-09-05 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001122895 TERMINATED 1000000361668 MIAMI-DADE 2013-06-17 2032-06-19 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000358203 TERMINATED 1000000271423 MIAMI-DADE 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000390594 TERMINATED 1000000265813 MIAMI-DADE 2012-04-18 2032-05-09 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State