Search icon

OCEANSLINK USA, CORP

Company Details

Entity Name: OCEANSLINK USA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 2010 (15 years ago)
Document Number: P04000151339
FEI/EIN Number 201847884
Address: 1400 N.W. 107TH AVE., UNIT 201, MIAMI, FL, 33172, US
Mail Address: 9465 NW 52 DORAL LN, DORAL, FL, 33178, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
EZCOMPLIANCE, LLC Agent

President

Name Role Address
BARALT RAFAEL J President 1400 NW 107th Ave, Miami, FL, 33172

Secretary

Name Role Address
BARALT RAFAEL J Secretary 1400 NW 107th Ave, Miami, FL, 33172
BARALT RAFAEL JJr. Secretary 1400 NW 107th Ave, Miami, FL, 33172
BARALT YURANI R Secretary 1400 NW 107th Ave, Miami, FL, 33172

Vice President

Name Role Address
BARALT RAFAEL JJr. Vice President 1400 NW 107th Ave, Miami, FL, 33172

Treasurer

Name Role Address
BARALT RAFAEL JJr. Treasurer 1400 NW 107th Ave, Miami, FL, 33172

Manager

Name Role Address
Robles de Baralt Gladys R Manager 1400 NW 107 Ave, Miami, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 EZCOMPLIANCE, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 7971 RIVIERA BLVD,, SUITE 204, MIRAMAR, FL 33023 No data
CHANGE OF MAILING ADDRESS 2021-04-20 1400 N.W. 107TH AVE., UNIT 201, MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 1400 N.W. 107TH AVE., UNIT 201, MIAMI, FL 33172 No data
AMENDMENT 2010-04-19 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State