Search icon

OCGMT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: OCGMT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCGMT ENTERPRISES, 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: 07 Dec 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000151465
FEI/EIN Number 208021981

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

Address: 14700 SW 174th ST, MIAMI, FL, 33187, US
Mail Address: 14700 SW 174th ST, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ORLANDO Director 14700 SW 174th ST, MIAMI, FL, 33187
TORRES ORLANDO President 14700 SW 174th ST, MIAMI, FL, 33187
TORRES ORLANDO Agent 14700 SW 174th ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-09-11 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-11 14700 SW 174th ST, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2019-09-11 14700 SW 174th ST, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2019-09-11 TORRES, ORLANDO -
CHANGE OF PRINCIPAL ADDRESS 2019-09-11 14700 SW 174th ST, MIAMI, FL 33187 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-09-08 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-09-11
ANNUAL REPORT 2010-05-03
Amendment 2009-09-08
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-10
Domestic Profit 2006-12-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State