Entity Name: | OKABREMA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2017 (7 years ago) |
Document Number: | P12000043461 |
FEI/EIN Number | 45-5245973 |
Address: | 6708 San Vicente St, Coral Gables, FL, 33146, US |
Mail Address: | 6708 San Vicente St, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Octavio Maniglia | Agent | 6708 San Vicente St, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
MANIGLIA OCTAVIO | Director | 6708 San Vicente St, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
MANIGLIA OCTAVIO | President | 6708 San Vicente St, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
MANIGLIA OCTAVIO | Secretary | 6708 San Vicente St, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
MANIGLIA OCTAVIO | Treasurer | 6708 San Vicente St, Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-11 | 6708 San Vicente St, Coral Gables, FL 33146 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-11 | 6708 San Vicente St, Coral Gables, FL 33146 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-11 | 6708 San Vicente St, Coral Gables, FL 33146 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-16 | Octavio, Maniglia | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000344749 | LAPSED | 2016-022616 CC | MIAMI DADE COUNTY COURT | 2017-06-08 | 2022-06-20 | $16,749.70 | FENCE MASTERS INC., 3550 NW 54 STREET, MIAMI, FL 33142 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-20 |
REINSTATEMENT | 2017-10-04 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State