Search icon

KING OCEAN AGENCY, INC.

Company Details

Entity Name: KING OCEAN AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Mar 2007 (18 years ago)
Document Number: P07000040429
FEI/EIN Number 20-8772482
Address: 13155 NW 19th Lane, Sweetwater, FL, 33182, US
Mail Address: 13155 NW 19th Lane, Sweetwater, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KING OCEAN AGENCY INC 401K PLAN 2020 208772482 2021-06-08 KING OCEAN AGENCY INC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 488300
Sponsor’s telephone number 3055917595
Plan sponsor’s address 11000 NW 29TH ST, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing ISABELLA MONTEALEGRE
Valid signature Filed with authorized/valid electronic signature
KING OCEAN AGENCY INC 401K PLAN 2019 208772482 2020-06-16 KING OCEAN AGENCY INC 106
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 488300
Sponsor’s telephone number 3055917595
Plan sponsor’s address 11000 NW 27TH ST, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing IMONTEALEGRE4442
Valid signature Filed with authorized/valid electronic signature
KING OCEAN AGENCY INC 401K PLAN 2019 208772482 2020-06-30 KING OCEAN AGENCY INC 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 488300
Sponsor’s telephone number 3055917595
Plan sponsor’s address 11000 NW 27TH ST, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ISABELLA MONTEALEGRE
Valid signature Filed with authorized/valid electronic signature
KING OCEAN AGENCY INC 401K PLAN 2018 208772482 2019-05-29 KING OCEAN AGENCY INC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 488300
Sponsor’s telephone number 3055917595
Plan sponsor’s address 11000 NW 27TH ST, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing ISABELLA MONTEALEGRE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DE LEO CHARLES G Agent 8950 SW 74TH CT., STE 1710, MIAMI, FL, 33156

President

Name Role Address
DA COSTA GOMEZ JOSE F President 13155 NW 19th Lane, Sweetwater, FL, 33182

Secretary

Name Role Address
DA COSTA GOMEZ JOSE F Secretary 13155 NW 19th Lane, Sweetwater, FL, 33182

Director

Name Role Address
DA COSTA GOMEZ JOSE F Director 13155 NW 19th Lane, Sweetwater, FL, 33182

Treasurer

Name Role Address
PERDOMO CARLOS Treasurer 11000 N.W. 29TH STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 13155 NW 19th Lane, Suite 100, Sweetwater, FL 33182 No data
CHANGE OF MAILING ADDRESS 2023-01-16 13155 NW 19th Lane, Suite 100, Sweetwater, FL 33182 No data
REGISTERED AGENT ADDRESS CHANGED 2012-08-13 8950 SW 74TH CT., STE 1710, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State