Entity Name: | OZI GROUP CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OZI GROUP CORPORATION 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: | 06 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2013 (12 years ago) |
Document Number: | P10000039235 |
FEI/EIN Number |
27-2517924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1610 E HAWTHORNE CIRCLE, HOLLYWOOD, FL, 33021, US |
Mail Address: | 1610 E HAWTHORNE CIRCLE, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Odero Oscar S | Vice President | 1610 E HAWTHORNE CIRCLE, HOLLYWOOD, FL, 33021 |
MARIN INES F | Agent | 1610 E HAWTHORNE CIRCLE, HOLLYWOOD, FL, 33021 |
MARIN INES F | President | 1610 E HAWTHORNE CIRCLE, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-26 | 1610 E HAWTHORNE CIRCLE, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2019-03-26 | 1610 E HAWTHORNE CIRCLE, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-26 | 1610 E HAWTHORNE CIRCLE, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-27 | MARIN, INES F | - |
PENDING REINSTATEMENT | 2013-01-03 | - | - |
REINSTATEMENT | 2013-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
AMENDED ANNUAL REPORT | 2023-09-03 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State