Search icon

OSA OVERSEAS, INC.

Company Details

Entity Name: OSA OVERSEAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000041761
FEI/EIN Number 061689082
Address: 4847E 10th Ct, Hialeah, FL, 33013, US
Mail Address: 4847E 10th Ct, Hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AULAR LUIS Agent 4847E 10th Ct, Hialeah, FL, 33013

President

Name Role Address
AULAR LUIS President 4847E 10th Ct, Hialeah, FL, 33013

Director

Name Role Address
AULAR LUIS Director 4847E 10th Ct, Hialeah, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 4847E 10th Ct, Hialeah, FL 33013 No data
CHANGE OF MAILING ADDRESS 2016-03-03 4847E 10th Ct, Hialeah, FL 33013 No data
REGISTERED AGENT NAME CHANGED 2016-03-03 AULAR, LUIS No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 4847E 10th Ct, Hialeah, FL 33013 No data
NAME CHANGE AMENDMENT 2004-01-27 OSA OVERSEAS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000614475 TERMINATED 1000000677725 DADE 2015-05-18 2035-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State