Search icon

OCEAN IV NO. 1, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN IV NO. 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN IV NO. 1, 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: 24 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000097136
FEI/EIN Number 208666998

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

Address: 7815 SW 24 ST SUITE 107, MIAMI, FL, 33155, US
Mail Address: 7815 SW 24 ST SUITE 107, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARLENGA DANIEL A President 7815 SW 24 ST SUITE 107, MIAMI, FL, 33155
SARLENGA FERNANDO O Vice President 7815 SW 24 ST SUITE 107, MIAMI, FL, 33155
SARLENGA SUSANA D Secretary 7815 SW 24 ST SUITE 107, MIAMI, FL, 33155
CUESTA JORGE L Agent 7815 SW 24 ST SUITE 107, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-10-13 - -
AMENDMENT 2021-05-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 7815 SW 24 ST SUITE 107, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 7815 SW 24 ST SUITE 107, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2019-02-06 7815 SW 24 ST SUITE 107, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2019-02-06 CUESTA, JORGE L -
AMENDMENT 2014-10-27 - -
REINSTATEMENT 2011-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000427331 ACTIVE 1000000220403 DADE 2011-06-17 2031-07-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2021-10-13
Amendment 2021-05-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-15
Amendment 2014-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State