Search icon

USA OCEAN PLACE CORP - Florida Company Profile

Company Details

Entity Name: USA OCEAN PLACE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA OCEAN PLACE 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: 11 Aug 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2015 (9 years ago)
Document Number: P11000071854
FEI/EIN Number 45-2975944

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

Address: 19380 COLLINS AVENUE, SUNNY ISLES, FL, 33160, US
Mail Address: 19380 COLLINS AVENUE, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUINAZU EMILIANO President 19380 COLLINS AVENUE, SUNNY ISLES, FL, 33160
GUINAZU EMILIANO Treasurer 19380 COLLINS AVENUE, SUNNY ISLES, FL, 33160
CORPORATE MAINTENANCE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-28 19380 COLLINS AVENUE, APT. # 202, SUNNY ISLES, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 19380 COLLINS AVENUE, APT. # 202, SUNNY ISLES, FL 33160 -
REGISTERED AGENT NAME CHANGED 2016-03-03 CORPORATE MAINTENANCE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 1000 BRICKELL AVENUE, 400, MiAMI, FL 33131 -
AMENDMENT 2015-12-28 - -
AMENDMENT 2011-10-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State