Entity Name: | OCEAN MARINE 1009 CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
OCEAN MARINE 1009 CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 01 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2010 (14 years ago) |
Document Number: | P09000039119 |
FEI/EIN Number |
26-4789151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1945 S Ocean Drive, 1009, Halandale Beach, FL 33009 |
Mail Address: | 901 Cypress Grove Dr, 104, Pompano Beach, FL 33069-5009 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUIG PEREZ, MIGUEL | Agent | 901 Cypress Grove Dr, 104, Pompano Beach, FL 33069-5009 |
PUIG PEREZ, MIGUEL | Director | 901 Cypress Grove Dr, 104 Pompano Beach, FL 33069-5009 |
PUIG PEREZ, MIGUEL | President | 901 Cypress Grove Dr, 104 Pompano Beach, FL 33069-5009 |
TOLEDO DE PUIG, MER. VALENTINA | Director | 901 Cypress Grove Dr, 104 Pompano Beach, FL 33069-5009 |
TOLEDO DE PUIG, MER. VALENTINA | Secretary | 901 Cypress Grove Dr, 104 Pompano Beach, FL 33069-5009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 1945 S Ocean Drive, 1009, Halandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 1945 S Ocean Drive, 1009, Halandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-21 | PUIG PEREZ, MIGUEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 901 Cypress Grove Dr, 104, Pompano Beach, FL 33069-5009 | - |
REINSTATEMENT | 2010-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State