Search icon

OBAMBI INC. - Florida Company Profile

Company Details

Entity Name: OBAMBI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OBAMBI INC. 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: 22 May 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P09000045786
FEI/EIN Number 270246466

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

Address: 15106 SW 12th Terrace, MIAMI, FL, 33194, US
Mail Address: 15106 SW 12th Terrace, MIAMI, FL, 33194, US
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGALADO VIVIAN President 165 S. SENDERO, CLEWISTON, FL, 33440
REGALADO VIVIAN Director 165 S. SENDERO, CLEWISTON, FL, 33440
Pineiro Patricia Agent 15106 SW 12th Terrace, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-04-10 Pineiro, Patricia -
CHANGE OF PRINCIPAL ADDRESS 2019-02-24 15106 SW 12th Terrace, MIAMI, FL 33194 -
CHANGE OF MAILING ADDRESS 2019-02-24 15106 SW 12th Terrace, MIAMI, FL 33194 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-24 15106 SW 12th Terrace, MIAMI, FL 33194 -
AMENDMENT 2009-06-15 - -

Documents

Name Date
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-05-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State