Search icon

UNIT 901 OCEANVIEW INC. - Florida Company Profile

Company Details

Entity Name: UNIT 901 OCEANVIEW INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIT 901 OCEANVIEW INC. 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: 02 Jun 2008 (17 years ago)
Date of dissolution: 12 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: P08000054053
FEI/EIN Number 46-0523210

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

Address: 712 Crest Pines Drive, Orlando, FL, 32828, US
Mail Address: 712 Crest Pines Drive, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA RAFAEL OLVERA Manager 11220 W look 1604 N building 5, SAN ANTONIO, TX, 78254
Mori Paola Manager 712 Crest Pines Drive, Orlando, FL, 32828
Mori Paola Agent 712 Crest Pines Drive, Orlando, FL, 32828

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 712 Crest Pines Drive, apt 311, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2020-06-29 712 Crest Pines Drive, apt 311, Orlando, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 712 Crest Pines Drive, apt 311, Orlando, FL 32828 -
REGISTERED AGENT NAME CHANGED 2017-01-20 Mori, Paola -
AMENDMENT 2015-07-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-20
Reg. Agent Resignation 2016-12-27
AMENDED ANNUAL REPORT 2016-12-21
ANNUAL REPORT 2016-04-29
Amendment 2015-07-08
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State