Entity Name: | OCEAN LOVIN INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jan 2011 (14 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: | P11000005233 |
FEI/EIN Number | 274556859 |
Address: | 1314 E Las Olas Blvd, fort lauderdale, FL, 33301, US |
Mail Address: | 1314 E Las Olas Blvd, fort lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ MAXINE G | Agent | 1314 E Las Olas Blvd, fort lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
GOMEZ MAXINE G | President | 1314 E Las Olas Blvd, fort lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-24 | 1314 E Las Olas Blvd, 408, fort lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-24 | 1314 E Las Olas Blvd, 408, fort lauderdale, FL 33301 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-24 | 1314 E Las Olas Blvd, 408, fort lauderdale, FL 33301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-01-06 |
Domestic Profit | 2011-01-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State