Entity Name: | OIL INTERNATIONAL SERVICE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OIL INTERNATIONAL SERVICE, 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 Oct 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P08000090811 |
FEI/EIN Number |
263643616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 NW 72ND AVENUE, SUITE 108, Miami, FL, 33122, US |
Mail Address: | 3100 NW 72ND AVENUE, SUITE 108, Miami, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ DAYEN | President | 3100 NW 72ND AVENUE, Miami, FL, 33122 |
GONZALEZ DARWIN | Agent | 8790 NW 114 PLACE, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-29 | GONZALEZ, DARWIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-29 | 8790 NW 114 PLACE, DORAL, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 3100 NW 72ND AVENUE, SUITE 108, Miami, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 3100 NW 72ND AVENUE, SUITE 108, Miami, FL 33122 | - |
AMENDMENT | 2013-11-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000798565 | TERMINATED | 1000000728987 | MIAMI-DADE | 2016-12-09 | 2026-12-16 | $ 1,198.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000456372 | TERMINATED | 1000000656584 | MIAMI-DADE | 2015-04-02 | 2025-04-17 | $ 1,044.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000257965 | TERMINATED | 1000000450542 | MIAMI-DADE | 2013-01-02 | 2033-01-30 | $ 401.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-11-29 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
Amendment | 2013-11-19 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-06-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State