Search icon

OCEAN 2210 - A3 CORP. - Florida Company Profile

Company Details

Entity Name: OCEAN 2210 - A3 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN 2210 - A3 CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2016 (9 years ago)
Document Number: P06000066686
FEI/EIN Number 204860943

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

Address: 1945 S Ocean Drive, Hallandale, FL, 33009, US
Mail Address: 1945 S Ocean Drive, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEKEL ELY President 1945 S Ocean Drive, Hallandale, FL, 33009
MEKEL ELY Director 1945 S Ocean Drive, Hallandale, FL, 33009
OTERO MARIA Secretary 1945 S Ocean Drive, Hallandale, FL, 33009
OTERO MARIA Director 1945 S Ocean Drive, Hallandale, FL, 33009
Mekel Ely Agent 1945 S Ocean Drive, Hallandale, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-12 1945 S Ocean Drive, 2210, Hallandale, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-12 1945 S Ocean Drive, 2210, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-05-12 1945 S Ocean Drive, 2210, Hallandale, FL 33009 -
REGISTERED AGENT NAME CHANGED 2017-03-21 Mekel, Ely -
REINSTATEMENT 2016-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2007-10-11 - -
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
J11000716865 TERMINATED 1000000237353 DADE 2011-10-17 2031-11-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-24
REINSTATEMENT 2015-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State