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 |
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 |
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 | - | - |
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 |
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