Search icon

OAR HOTELS & RESORTS, INC. - Florida Company Profile

Company Details

Entity Name: OAR HOTELS & RESORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAR HOTELS & RESORTS, 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: 12 Mar 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000027012
FEI/EIN Number 010640519

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

Address: 468 41ST ST., MIAMI BEACH, FL, 33140
Mail Address: 468 41ST ST., MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONDS ANDREW J President 468 41ST ST., MIAMI BEACH, FL, 33140
BONDS ANDREW J Director 468 41ST ST., MIAMI BEACH, FL, 33140
LINARES OSCAR J Vice President 468 41ST ST., MIAMI BEACH, FL, 33140
LINARES OSCAR J Director 468 41ST ST., MIAMI BEACH, FL, 33140
CORBETT ROBIN Secretary 468 41ST ST., MIAMI BEACH, FL, 33140
CORBETT ROBIN Vice President 468 41ST ST., MIAMI BEACH, FL, 33140
CORBETT ROBIN Director 468 41ST ST., MIAMI BEACH, FL, 33140
LINARES OSCAR J Agent 468 41ST ST., MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
Domestic Profit 2002-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State