Search icon

OCEAN TOWER I 705, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN TOWER I 705, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN TOWER I 705, 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: 07 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000050493
FEI/EIN Number 61-1815976

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

Address: 1000 BRICKELL AVENUE, #300, MIAMI, FL, 33131
Mail Address: 1000 BRICKELL AVENUE, #300, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUBRANO EDUARDO Vice President 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131
LUBRANO MARTIN EDUARDO President 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131
LUBRANO CIRO Vice President 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131
AGI REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-08-26 - -
REGISTERED AGENT NAME CHANGED 2016-08-26 AGI REGISTERED AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 1000 BRICKELL AVENUE, #300, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2008-04-17 1000 BRICKELL AVENUE, #300, MIAMI, FL 33131 -
REINSTATEMENT 2008-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000385828 ACTIVE 1000000218902 DADE 2011-06-09 2031-06-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-08-26
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-04-17
ANNUAL REPORT 2004-04-30
Domestic Profit 2002-05-07

Date of last update: 02 May 2025

Sources: Florida Department of State