Search icon

OCEAN SIDE TRADING CORP.

Company Details

Entity Name: OCEAN SIDE TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2005 (20 years ago)
Date of dissolution: 16 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2020 (5 years ago)
Document Number: P05000033498
FEI/EIN Number 204450686
Address: 50 W Mashta Dr, Key Biscayne, FL, 33149, US
Mail Address: 50 W Mashta Dr, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
URRUELA MARTIN Agent 50 W Mashta Dr, Key Biscayne, FL, 33149

Director

Name Role Address
URRUELA APARICIO JUAN F Director 50 W Mashta Dr, Key Biscayne, FL, 33149
TORREBIARTE JUAN A Director 50 W Mashta Dr, Key Biscayne, FL, 33149

President

Name Role Address
URRUELA APARICIO JUAN F President 50 W Mashta Dr, Key Biscayne, FL, 33149

Secretary

Name Role Address
TORREBIARTE JUAN A Secretary 50 W Mashta Dr, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 50 W Mashta Dr, Suite 3A, Key Biscayne, FL 33149 No data
CHANGE OF MAILING ADDRESS 2016-03-28 50 W Mashta Dr, Suite 3A, Key Biscayne, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 50 W Mashta Dr, Suite 3A, Key Biscayne, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2014-03-28 URRUELA, MARTIN No data
REINSTATEMENT 2011-08-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-16
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State