Search icon

SPACE OCEAN USA CORP - Florida Company Profile

Company Details

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

SPACE OCEAN USA 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: 03 May 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Jun 2023 (2 years ago)
Document Number: P12000041526
FEI/EIN Number 46-2124120

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

Address: 2248 WEST 77 STREET, HIALEAH, FL, 33016, US
Mail Address: 2248 WEST 77 STREET, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYLER MAURICIO L President 1441 BRICKELL AVENUE 15TH FLOOR, MIAMI, FL, 33131
LEOPOLDO WYLER MAURICIO Director 2248 WEST 77 STREET, HIALEAH, FL, 33016
RICART AGUSTIN Agent 2248 WEST 77 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-06-27 SPACE OCEAN USA CORP -
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 2248 WEST 77 STREET, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2013-04-01 2248 WEST 77 STREET, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2013-04-01 RICART, AGUSTIN -
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 2248 WEST 77 STREET, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-01
Amendment and Name Change 2023-06-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State