Search icon

OCEAN SOUVENIR, INC

Company Details

Entity Name: OCEAN SOUVENIR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P12000022135
Address: 5445 COLLINS AVE CU-4, MIAMI BEACH, FL, 33140
Mail Address: 5445 COLLINS AVE CU-4, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TURBAY MARIA F Agent 5445 COLLINS AVE CU-4, MIAMI BEACH, FL, 33140

President

Name Role Address
DURBAY MARIA F President 2016 BAY DR APT 207, MIAMI BEACH, FL, 33141

Treasurer

Name Role Address
DURBAY MARIA F Treasurer 2016 BAY DR APT 207, MIAMI BEACH, FL, 33141

Director

Name Role Address
DURBAY MARIA F Director 2016 BAY DR APT 207, MIAMI BEACH, FL, 33141
MORINAGA DORA M Director 17107 N BAY RD APT 209, SUNNY ISLES, FL, 33160

Vice President

Name Role Address
MORINAGA DORA M Vice President 17107 N BAY RD APT 209, SUNNY ISLES, FL, 33160

Secretary

Name Role Address
MORINAGA DORA M Secretary 17107 N BAY RD APT 209, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000508156 ACTIVE 1000000669286 MIAMI-DADE 2015-04-15 2025-04-27 $ 718.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000534361 ACTIVE 1000000608381 MIAMI-DADE 2014-04-11 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Domestic Profit 2012-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State