Search icon

JOELLE OIKNINE, P.A. - Florida Company Profile

Company Details

Entity Name: JOELLE OIKNINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOELLE OIKNINE, P.A. 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 Feb 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Sep 2006 (18 years ago)
Document Number: P04000037846
FEI/EIN Number 200918538

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

Address: 9801 collins ave, 12E, surfside, FL, 33155, US
Mail Address: PO BOX 545803, SURFSIDE, FL, 33154, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
oiknine joelle Manager 9801 collins ave, Bal Harbour, FL, 33154
JOELLE OIKNINE Agent box 545803, surfside, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 9801 collins ave, 12E, surfside, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 box 545803, surfside, FL 33154 -
CHANGE OF MAILING ADDRESS 2018-01-16 9801 collins ave, 12E, surfside, FL 33155 -
REGISTERED AGENT NAME CHANGED 2012-02-09 JOELLE, OIKNINE -
CANCEL ADM DISS/REV 2006-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000711909 TERMINATED 1000000683667 DADE 2015-06-22 2025-06-25 $ 3,049.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-07-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State