Search icon

OCEAN MARINE 211 CORP.

Company Details

Entity Name: OCEAN MARINE 211 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P07000055282
FEI/EIN Number 208996966
Address: 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
JLG CORPORATE SERVICES INC Agent

Director

Name Role Address
CAPRI LUIS Director 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

President

Name Role Address
CAPRI LUIS President 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Secretary

Name Role Address
CAPRI LUIS Secretary 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 1805 PONCE DE LEON BLVD, SUITE 400, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2017-04-19 JLG CORPORATE SERVICES INC. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 1805 PONCE DE LEON BLVD, SUITE 400, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2017-04-19 1805 PONCE DE LEON BLVD, SUITE 400, CORAL GABLES, FL 33134 No data
CANCEL ADM DISS/REV 2009-01-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000530951 ACTIVE 1000000229177 DADE 2011-08-11 2031-08-17 $ 2,598.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-07-25
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-08-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State