Entity Name: | OCEAN 2210 - A3 CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
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 | 20-4860943 |
Address: | 1945 S Ocean Drive, 2210, Hallandale, FL 33009 |
Mail Address: | 1945 S Ocean Drive, 2210, Hallandale, FL 33009 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mekel, Ely | Agent | 1945 S Ocean Drive, 2210, Hallandale, FL 33009 |
Name | Role | Address |
---|---|---|
MEKEL, ELY | Director | 1945 S Ocean Drive, 2210 Hallandale, FL 33009 |
OTERO, MARIA | Director | 1945 S Ocean Drive, 2210 Hallandale, FL 33009 |
Name | Role | Address |
---|---|---|
OTERO, MARIA | Secretary | 1945 S Ocean Drive, 2210 Hallandale, FL 33009 |
Name | Role | Address |
---|---|---|
MEKEL, ELY | President | 1945 S Ocean Drive, 2210 Hallandale, FL 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-05-12 | 1945 S Ocean Drive, 2210, Hallandale, FL 33009 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-12 | 1945 S Ocean Drive, 2210, Hallandale, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-12 | 1945 S Ocean Drive, 2210, Hallandale, FL 33009 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-21 | Mekel, Ely | No data |
REINSTATEMENT | 2016-02-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CANCEL ADM DISS/REV | 2007-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
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 |
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: 28 Jan 2025
Sources: Florida Department of State