Search icon

OCEANVIEW 1604 CORP - Florida Company Profile

Company Details

Entity Name: OCEANVIEW 1604 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANVIEW 1604 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2014 (10 years ago)
Document Number: P08000102008
FEI/EIN Number APPLIED FOR

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

Address: 2600 island blvd apt 2002, aventura, FL, 33160, US
Mail Address: 2600 island blvd apt 2002, aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAUSS VERONICA President 2600 island blvd apt 2002, aventura, FL, 33160
STRAUSS MIRANDA Vice President 2600 island blvd apt 2002, aventura, FL, 33160
STRAUSS BETINA I Vice President 2600 island blvd apt 2002, aventura, FL, 33160
STRAUSS VERONICA Agent 2600 island blvd apt 2002, aventura, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-07 2600 island blvd apt 2002, aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-02-07 2600 island blvd apt 2002, aventura, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 2600 island blvd apt 2002, aventura, FL 33160 -
REINSTATEMENT 2014-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-01-23 STRAUSS, VERONICA -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State