Search icon

OCEANIC TRADING, INC. - Florida Company Profile

Company Details

Entity Name: OCEANIC TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANIC TRADING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000153365
FEI/EIN Number 201864906

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

Address: 2202 NW 82 AVE, DORAL, FL, 33122
Mail Address: 2202 NW 82 AVE, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AEDO JULIO E President 9721 COSTA DEL SOL BLVD, DORAL, FL, 33178
PONCE JUDITH M Vice President 9721 COSTA DEL SOL BLVD, DORAL, FL, 33178
AEDO JULIO E Agent 2202 NW 82 AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 2202 NW 82 AVE, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2010-02-23 2202 NW 82 AVE, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 2202 NW 82 AVE, DORAL, FL 33122 -
CANCEL ADM DISS/REV 2007-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001100370 TERMINATED 1000000489307 MIAMI-DADE 2013-06-07 2033-06-12 $ 3,887.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000313586 TERMINATED 1000000445198 MIAMI-DADE 2013-01-30 2033-02-06 $ 7,188.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10001140075 LAPSED 09-08193 CA 23 MIAMI-DADE CIRCUIT COURT 2010-09-20 2015-12-27 $10,611.83 STERLING SEAFOOD CORPORATION, 300 KNICKERBOCKER RD., 3500, CRESSKILL, NJ, 07626

Documents

Name Date
ANNUAL REPORT 2011-06-02
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-03
REINSTATEMENT 2007-11-28
ANNUAL REPORT 2006-08-17
Domestic Profit 2004-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State