Search icon

OIL INTERNATIONAL SERVICE, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MARTINEZ DAYEN President 3100 NW 72ND AVENUE, Miami, FL, 33122
GONZALEZ DARWIN Agent 8790 NW 114 PLACE, DORAL, FL, 33178

Events

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 - -

Debts

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

Documents

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