Search icon

OASIS 3908 INVESTMENTS CORP. - Florida Company Profile

Company Details

Entity Name: OASIS 3908 INVESTMENTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OASIS 3908 INVESTMENTS CORP. 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: 06 Feb 2008 (17 years ago)
Date of dissolution: 30 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 30 Jan 2018 (7 years ago)
Document Number: P08000013367
FEI/EIN Number 753267091

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

Address: 17001 COLLINS AVENUE # 4208, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17001 COLLINS AVENUE # 4208, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEDA CARLOS President 17001 COLLINS AVE # 4208, SUNNY ISLES BEACH, FL, 33160
BORDE DANIELLE Vice President 17001 COLLINS AVE # 4208, SUNNY ISLES BEACH, FL, 33160
MARCUS ALAN J Agent 20803 BISCAYNE BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 17001 COLLINS AVENUE # 4208, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-02-14 17001 COLLINS AVENUE # 4208, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
CORAPVDWN 2018-01-30
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-06-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State