Entity Name: | OCEAN VISTA PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OCEAN VISTA 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: | 26 Aug 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2005 (19 years ago) |
Document Number: | P03000093639 |
FEI/EIN Number |
203921806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 20900 NE 30th Avenue, Aventura, FL, 33180, US |
Address: | 2828 Coral Way, Miami, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jimenez Julisse | President | 20900 NE 30th Avenue, Aventura, FL, 33180 |
Jimenez Julisse | Secretary | 20900 NE 30th Avenue, Aventura, FL, 33180 |
JULISSE JIMENEZ, PA | Agent | 20900 NE 30th Avenue, Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-25 | 2828 Coral Way, Suite 100, Miami, FL 33145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 20900 NE 30th Avenue, Suite 800, Aventura, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-12 | 2828 Coral Way, Suite 100, Miami, FL 33145 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-19 | JULISSE JIMENEZ, PA | - |
REINSTATEMENT | 2005-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State