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 |
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 |
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 | - | - |
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 |
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