Search icon

1102 OCEAN TOWER ONE, INC. - Florida Company Profile

Company Details

Entity Name: 1102 OCEAN TOWER ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1102 OCEAN TOWER ONE, 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: 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: 21 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2023 (2 years ago)
Document Number: P02000033288
FEI/EIN Number 753063857

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

Address: 799 Crandon Blvd, Key Biscayne, FL, 33149, US
Mail Address: 799 Crandon Blvd, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Restrepo Daniel Agent 799 Crandon Blvd, Key Biscayne, FL, 33149
Restrepo Daniel President 799 Crandon Blvd, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 799 Crandon Blvd, 1102, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 799 Crandon Blvd, 1102, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2024-04-01 799 Crandon Blvd, 1102, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2024-04-01 Restrepo, Daniel -
REINSTATEMENT 2023-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2008-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000658639 TERMINATED 1000000679858 MIAMI-DADE 2015-06-05 2035-06-11 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001557322 TERMINATED 1000000463879 MIAMI-DADE 2013-10-21 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-01
REINSTATEMENT 2023-04-01
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State