Search icon

SIMJA OCEAN CORP. - Florida Company Profile

Company Details

Entity Name: SIMJA OCEAN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMJA OCEAN 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: 03 Dec 2009 (15 years ago)
Document Number: P09000097761
FEI/EIN Number 800541892

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

Address: 20801 BISCAYNE BLVD., SUITE 501, AVENTURA, FL, 33180, US
Mail Address: 7951 Riviera Blvd, SUITE 101, Miramar, FL, 33023, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUACHI HELFON ISAAC Director 20801 BISCAYNE BLVD., SUITE 501, AVENTURA, FL, 33180
TUACHI HELFON ISAAC President 20801 BISCAYNE BLVD., SUITE 501, AVENTURA, FL, 33180
SHAKALU TAWIL GOLDA Director 20801 BISCAYNE BLVD., SUITE 501, AVENTURA, FL, 33180
SHAKALU TAWIL GOLDA Vice President 20801 BISCAYNE BLVD., SUITE 501, AVENTURA, FL, 33180
USA ACCOUNTING 4 US, CORP. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-05 20801 BISCAYNE BLVD., SUITE 501, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 7951 Riviera Blvd, SUITE 101, Miramar, FL 33023 -
REGISTERED AGENT NAME CHANGED 2021-03-25 USA ACCOUNTING 4 US CORP -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State