Search icon

OCEANIA CLOTHING CORP - Florida Company Profile

Company Details

Entity Name: OCEANIA CLOTHING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANIA CLOTHING 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: 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: 29 Oct 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000088452
FEI/EIN Number 36-4680746

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

Address: 16215 SW 117 AVE STE 3, MIAMI, FL, 33177, US
Mail Address: 16215 SW 117 AVE STE 3, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO MANUEL I Director 16215 SW 117 AVE STE 3, MIAMI, FL, 33177
ROMERO MANUEL I President 16215 SW 117 AVE STE 3, MIAMI, FL, 33177
ROMERO MANUEL ISr. Agent 16205 SW 117 AVE STE D-23, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-20 16215 SW 117 AVE STE 3, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2016-06-20 16215 SW 117 AVE STE 3, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2016-06-20 ROMERO, MANUEL I, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000680629 ACTIVE 1000000798788 DADE 2018-10-01 2038-10-03 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000056309 ACTIVE 1000000771536 DADE 2018-02-05 2038-02-07 $ 5,581.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000028284 ACTIVE 1000000731121 MIAMI-DADE 2017-01-05 2037-01-13 $ 2,277.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-06-20
Domestic Profit 2010-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State