Entity Name: | O.C.P. CONSTRUCTION LEASING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Jan 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P07000012705 |
FEI/EIN Number | 208328421 |
Address: | 8400 S.W. 8 STREET, UNIT: 401, MIAMI, FL, 33144 |
Mail Address: | 8400 S.W. 8 STREET, UNIT: 401, MIAMI, FL, 33144 |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORDERO ODALYS | Agent | 8400 S.W. 8 STREET, UNIT: 401, MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
CORDERO ODALYS | President | 8400 S.W. 8 STREET, UNIT: 401, MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
PAEZ JR. PEDRO A | Vice President | 8400 S.W. 8 STREET, UNIT: 401, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 2008-04-28 | O.C.P. CONSTRUCTION LEASING, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 8400 S.W. 8 STREET, UNIT: 401, MIAMI, FL 33144 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 8400 S.W. 8 STREET, UNIT: 401, MIAMI, FL 33144 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-28 | 8400 S.W. 8 STREET, UNIT: 401, MIAMI, FL 33144 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000370119 | ACTIVE | 1000000218317 | DADE | 2011-06-07 | 2031-06-15 | $ 700.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-06-01 |
ANNUAL REPORT | 2008-04-28 |
Name Change | 2008-04-28 |
Domestic Profit | 2007-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State