Entity Name: | OCEAN PROPERTIES OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OCEAN PROPERTIES OF MIAMI, 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: | 31 Oct 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2018 (7 years ago) |
Document Number: | P02000118489 |
FEI/EIN Number |
161643179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7828 Sw 103 pl, MIAMI, FL, 33173, US |
Mail Address: | 7828 Sw 103 pl, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Manfredini Maria G | Director | 7828 Sw 103 pl, MIAMI, FL, 33173 |
Bertoldi Paolo | President | 7828 Sw 103 pl, MIAMI, FL, 33173 |
THE GRANT PACIFIC, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-01-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-18 | 7828 Sw 103 pl, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2018-01-18 | 7828 Sw 103 pl, MIAMI, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 7828 Sw 103 pl, MIAMI, FL 33173 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-31 | THE GRANT PACIFIC INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-05 |
AMENDED ANNUAL REPORT | 2023-12-06 |
AMENDED ANNUAL REPORT | 2023-08-21 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-28 |
AMENDED ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-02-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State