Search icon

OCEAN SUPREM REALTY, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN SUPREM REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN SUPREM REALTY, 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: 07 Mar 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000022848
FEI/EIN Number 80-0140185

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

Address: 16359 SW 30 ST, MIAMI, FL, 33027, US
Mail Address: 16359 SW 30 ST, MIAMI, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLEGRINI CARMELA MPhd President 16359 SW 30 ST, MIAMI, FL, 33027
PELLEGRINI CARMELA MPhd Director 16359 SW 30 ST, MIAMI, FL, 33027
PELLEGRINI CARMELA MPhd Agent 16359 SW 30 ST, MIAMI, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 16359 SW 30 ST, MIAMI, FL 33027 -
CHANGE OF MAILING ADDRESS 2016-04-30 16359 SW 30 ST, MIAMI, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 16359 SW 30 ST, MIAMI, FL 33027 -
REGISTERED AGENT NAME CHANGED 2014-04-30 PELLEGRINI, CARMELA M, Phd -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-03-07

Date of last update: 03 May 2025

Sources: Florida Department of State