Search icon

OKUMA INDUSTRIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: OKUMA INDUSTRIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OKUMA INDUSTRIAL CORPORATION 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: 21 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2012 (13 years ago)
Document Number: P06000155807
FEI/EIN Number 061802188

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

Address: 1662 West 32nd Place, Hialeah, FL, 33012, US
Mail Address: 1662 W 32ND PLACE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORITZ MARC L President 1662 W 32ND PLACE, HIALEAH, FL, 33012
MORITZ MARC L Agent 1662 W 32ND PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 1662 West 32nd Place, Hialeah, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 1662 W 32ND PLACE, HIALEAH, FL 33012 -
REINSTATEMENT 2012-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2007-08-22 1662 West 32nd Place, Hialeah, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000613713 TERMINATED 1000000760588 DADE 2017-10-24 2037-11-02 $ 3,878.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000601478 TERMINATED 1000000760118 MIAMI-DADE 2017-10-20 2037-10-25 $ 1,910.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001425454 TERMINATED 1000000369438 MIAMI-DADE 2013-09-16 2033-10-03 $ 350.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State