Search icon

OASIS @ 168TH, INC. - Florida Company Profile

Company Details

Entity Name: OASIS @ 168TH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OASIS @ 168TH, 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: 25 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2005 (20 years ago)
Document Number: P03000105392
FEI/EIN Number 113705393

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

Address: 115 NW 167TH STREET, 3RD FLOOR, NORTH MIAMI BEACH, FL, 33169, US
Mail Address: 115 NW 167TH STREET, 3RD FLOOR, NORTH MIAMI BEACH, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZABO RHONDA President 9221 SOUTHERN ORCHARD ROAD, NORTH, DAVIE, FL, 33128
SZABO RHONDA Agent 115 NW 167TH STREET, NORTH MIAMI BEACH, FL, 33169
Szabo Peter Vice President 115 NW 167TH STREET, NORTH MIAMI BEACH, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-23 SZABO, RHONDA -
CHANGE OF PRINCIPAL ADDRESS 2012-02-27 115 NW 167TH STREET, 3RD FLOOR, NORTH MIAMI BEACH, FL 33169 -
CHANGE OF MAILING ADDRESS 2012-02-27 115 NW 167TH STREET, 3RD FLOOR, NORTH MIAMI BEACH, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-27 115 NW 167TH STREET, 3RD FLOOR, NORTH MIAMI BEACH, FL 33169 -
REINSTATEMENT 2005-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000291992 TERMINATED 1000000214633 DADE 2011-05-06 2031-05-11 $ 8,892.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
ANDRE GIBSON, CHARTERED, etc., VS OASIS @ 168th, INC., etc., 3D2015-2942 2015-12-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-29934

Parties

Name ANDRE GIBSON, CHARTERED
Role Appellant
Status Active
Representations LARRY R. FLEURANTIN
Name OASIS @ 168TH, INC.
Role Appellee
Status Active
Representations RHONDA F. GELFMAN, ALEX T. BARAK
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-01-19
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of appellant's motion to strike appellee's reply to appellant's response to motion to strike and/or dismiss appeal, appellee's reply filed on January 13, 2016 is stricken as unauthorized. The claims adjudicated in the orders on appeal are not separate and independent from the outstanding claims remaining to be adjudicated; therefore, the orders are not appealable under Florida Rule of Appellate Procedure 9.110(k). Appeal dismissed. See Almacenes El Globo De Quito, S.A. vs. Dalbeta L.C., 40 Fla. L. Weekly D2785b (Fla. 3d DCA Dec. 16, 2015). Appellee's request for sanctions denied.
Docket Date 2016-01-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ reply to response to motion to strike and/or dismiss appeal
On Behalf Of ANDRE GIBSON, CHARTERED
Docket Date 2016-01-13
Type Response
Subtype Reply
Description REPLY ~ to response to motion to strike notice of appeal - Stricken 01/19/16
On Behalf Of OASIS @ 168th, INC.
Docket Date 2016-01-08
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to strike and/or dismiss appeal
On Behalf Of ANDRE GIBSON, CHARTERED
Docket Date 2016-01-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 17, 2016.
Docket Date 2015-12-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ notice of appeal or in the alternative motion to dismiss appeal
On Behalf Of OASIS @ 168th, INC.
Docket Date 2015-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2015-12-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ANDRE GIBSON, CHARTERED

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State