Entity Name: | OCEAN TOWER 1103 CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Mar 2008 (17 years ago) |
Document Number: | P08000032909 |
FEI/EIN Number | 262302458 |
Mail Address: | c/o GHSK Services LLC, 3000 Whitney Avenue, Hamden, CT, 06518, US |
Address: | c/o Grant, Herrmann, Schwartz & Klinger LL, 107 Greenwich Street, New York, NY, 10006, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OCEAN TOWER 1103 CORP., NEW YORK | 6011303 | NEW YORK |
Name | Role |
---|---|
GHSK SERVICES LLC | Agent |
Name | Role | Address |
---|---|---|
POSTIGO RODOLFO | Director | 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134 |
POSTIGO CLAUDIA | Director | 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
POSTIGO RODOLFO | President | 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
POSTIGO CLAUDIA | Secretary | 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | c/o Grant, Herrmann, Schwartz & Klinger LLP, 107 Greenwich Street, 25th Floor, New York, NY 10006 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 1001 Brickell Bay Drive, Suite 1504, Miami, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-20 | c/o Grant, Herrmann, Schwartz & Klinger LLP, 107 Greenwich Street, 25th Floor, New York, NY 10006 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-21 | GHSK Services LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-20 |
AMENDED ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State