Search icon

OCHAB PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: OCHAB PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCHAB PROPERTIES INC. 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: 19 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000006761
FEI/EIN Number 364723693

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

Address: 1900 PURDY AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 1900 PURDY AVENUE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodrigues Ana Carolina W Director 1900 PURDY AVENUE, MIAMI BEACH, FL, 33139
CFRA, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 100 S. Ashley Drive, Suite 400, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 1900 PURDY AVENUE, PS 2, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-04-22 1900 PURDY AVENUE, PS 2, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2014-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Reg. Agent Resignation 2021-02-02
AMENDED ANNUAL REPORT 2015-08-14
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-08-07
REINSTATEMENT 2014-05-01
Domestic Profit 2012-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State