Search icon

OCTOPOOLS, CORP

Company Details

Entity Name: OCTOPOOLS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Mar 2005 (20 years ago)
Document Number: P05000034370
FEI/EIN Number 202453786
Address: 7868 SW 166th Pl, MIAMI, FL, 33193, US
Mail Address: 7868 SW 166th Pl, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ NERIO I Agent 7868 SW 166th Pl, MIAMI, FL, 33193

President

Name Role Address
LOPEZ NERIO I President 7868 SW 166th Pl, MIAMI, FL, 33193

Chief Financial Officer

Name Role Address
Contento Lina Chief Financial Officer 14725 SW 154th Ct, Miami, FL, 33196

Othe

Name Role Address
Roque Daniel Othe 12010 SW 176th St, Miami, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-27 7868 SW 166th Pl, MIAMI, FL 33193 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 7868 SW 166th Pl, MIAMI, FL 33193 No data
REGISTERED AGENT NAME CHANGED 2017-02-06 LOPEZ, NERIO I No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 7868 SW 166th Pl, MIAMI, FL 33193 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000843517 TERMINATED 1000000386533 MIAMI-DADE 2013-04-29 2033-05-03 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000389133 TERMINATED 1000000264353 MIAMI-DADE 2012-04-18 2032-05-09 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State