Search icon

OSAKA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: OSAKA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSAKA PROPERTIES, 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: 29 Aug 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Nov 2004 (20 years ago)
Document Number: P02000094295
FEI/EIN Number 611424147

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

Address: 10820 NW 29TH ST, DORAL, FL, 33172
Mail Address: 10820 NW 29TH ST, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WONG PAUL P President 10820 NW 29TH ST, DORAL, FL, 33172
WONG JIMMY M Vice President 10820 NW 29TH ST, DORAL, FL, 33172
WONG PHILIP H Officer 10820 NW 29TH ST, DORAL, FL, 33172
WONG PAUL P Agent 10820 NW 29 ST., MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-25 WONG, PAUL P -
REGISTERED AGENT ADDRESS CHANGED 2007-04-28 10820 NW 29 ST., MIAMI, FL 33172 -
CANCEL ADM DISS/REV 2004-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-24 10820 NW 29TH ST, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2004-11-24 10820 NW 29TH ST, DORAL, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State