Search icon

OB JUDGMENT CORP. - Florida Company Profile

Company Details

Entity Name: OB JUDGMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OB JUDGMENT 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: 09 Dec 2008 (16 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: P08000107181
FEI/EIN Number 264224046

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

Address: 780 NW 42ND AVE, SUITE 300, MIAMI, FL, 33126, US
Mail Address: 780 NW 42ND AVE, SUITE 300, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACEDO A. ALFONSO Director 780 NW 42ND AVE SUITE 300, MIAMI, FL, 33126
MACEDO A. ALFONSO President 780 NW 42ND AVE SUITE 300, MIAMI, FL, 33126
CURRY TERRY J Director 780 NW 42ND AVE SUITE 300, MIAMI, FL, 33126
CURRY TERRY J Executive Vice President 780 NW 42ND AVE SUITE 300, MIAMI, FL, 33126
INTERAMERICAN CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 780 NW 42ND AVE, SUITE 300, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2009-04-02 780 NW 42ND AVE, SUITE 300, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-02 2525 PONCE DE LEON BLVD, SUITE 1225, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-29
ADDRESS CHANGE 2009-07-20
Off/Dir Resignation 2009-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State