Search icon

OVERSEAS HOLDINGS RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: OVERSEAS HOLDINGS RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OVERSEAS HOLDINGS RESOURCES, 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: 15 May 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2005 (20 years ago)
Document Number: P03000057313
FEI/EIN Number 542110497

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

Mail Address: 2525 SW 3rd Ave, MIAMI, FL, 33129, US
Address: 2525 SW 3RD AVE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERAN LEONARDO Treasurer 13955 SW 144TH STREET, MIAMI, FL, 33186
TERAN LEONARDO Vice President 13955 SW 144TH STREET, MIAMI, FL, 33186
TERAN LEONARDO Director 13955 SW 144TH STREET, MIAMI, FL, 33186
BRINKMANN ARNOLD President 2525 sw 3rd ave apt 1008, Miami, FL, 33129
BRINKMANN ARNOLD Secretary 2525 sw 3rd ave apt 1008, Miami, FL, 33129
BRINKMANN MONSERRAT Vice President 13509 Fountain View Blvd Wellington, MIAMI, FL, 33414
VALEZAR & ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 2525 SW 3RD AVE, Apt 1008, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 12485 Southwest 137th Avenue, Unit: 206, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-04-21 Valezar & Associates Inc -
CHANGE OF MAILING ADDRESS 2019-03-27 2525 SW 3RD AVE, Apt 1008, MIAMI, FL 33129 -
CANCEL ADM DISS/REV 2005-10-19 - -
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
J19000364792 TERMINATED 1000000826059 DADE 2019-05-14 2039-05-22 $ 4,980.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State