Entity Name: | O C MERCHANDISING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
O C MERCHANDISING 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: | 08 Jul 2010 (15 years ago) |
Document Number: | P10000056254 |
FEI/EIN Number |
273017459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2828 NW 17 AVENUE, MIAMI, FL, 33142, US |
Mail Address: | 600 NW 194 Street, Miami Gardens, FL, 33169, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVIER CHRIS | President | 600 NW 194 Street, Miami Gardens, FL, 33169 |
DESPRADEL CARLOS E | Vice President | 600 NW 194 Street, Miami Gardens, FL, 33169 |
OLIVIER CHRIS | Agent | 600 NW 194 Street, Miami Gardens, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-28 | 2828 NW 17 AVENUE, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2016-04-23 | 2828 NW 17 AVENUE, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-23 | 600 NW 194 Street, Miami Gardens, FL 33169 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State