Search icon

OCEAN TOWER 1103 CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of OCEAN TOWER 1103 CORP., NEW YORK 6011303 NEW YORK

Agent

Name Role
GHSK SERVICES LLC Agent

Director

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

President

Name Role Address
POSTIGO RODOLFO President 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134

Secretary

Name Role Address
POSTIGO CLAUDIA Secretary 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134

Events

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

Documents

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