Search icon

OCEAN LINEN CORP - Florida Company Profile

Company Details

Entity Name: OCEAN LINEN CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

OCEAN LINEN 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.
In Florida, 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: 19 Jul 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P10000059391
FEI/EIN Number 90-0594889

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

Address: 381 N.E. 69TH STREET, MIAMI, FL 33138
Mail Address: 381 N.E. 69TH STREET, MIAMI, FL 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANOR, NOAM Agent 1083 NW 124TH TERRACE, SUNRISE, FL 33323
MANOR, NOAM President 381 N.E. 69TH STREET, MIAMI, FL 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016982 COZY HOTEL SUPPLY EXPIRED 2019-02-01 2024-12-31 - 381 N.E. 69TH STREET, MIAMI, FL, 33138
G11000005585 COZY HOTEL SUPPLY EXPIRED 2011-01-05 2016-12-31 - 155 NE 73RD STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-07 381 N.E. 69TH STREET, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-05-07 381 N.E. 69TH STREET, MIAMI, FL 33138 -
AMENDMENT 2017-11-09 - -
REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
Amendment 2017-11-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-15
REINSTATEMENT 2013-04-30
ANNUAL REPORT 2011-03-16
Domestic Profit 2010-07-19

Date of last update: 23 Feb 2025

Sources: Florida Department of State