Search icon

OXY BUMP CORPORATION - Florida Company Profile

Company Details

Entity Name: OXY BUMP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OXY BUMP CORPORATION 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 Oct 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000088809
FEI/EIN Number 46-1248171

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

Address: 5400 NE 4 CT, Suite 3A, MIAMI, FL, 33137, US
Mail Address: 5400 NE 4 CT, Suite 3A, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER SHAMILA Chief Executive Officer 5400 NE 4 CT, MIAMI, FL, 33137
HUNTER SHAMILA Vice President 5400 NE 4 CT, MIAMI, FL, 33137
HUNTER SHAMILA Treasurer 5400 NE 4 CT, MIAMI, FL, 33137
HUNTER SHAMILA Secretary 5400 NE 4 CT, MIAMI, FL, 33137
MARCUS ALAN K Agent 2600 DOUGLAS ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 5400 NE 4 CT, Suite 3A, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2016-02-04 5400 NE 4 CT, Suite 3A, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000814491 LAPSED 2018-009943-CA-01 MIAMI-DADE COUNTY 2018-10-10 2023-12-20 $63,968.07 THE E. W. SCRIPPS COMPANY, 312 WALNUT STREET, STE. 2800, CINCINNATI, OH 45202
J18000152926 LAPSED 18-001176-CA-01 MIAMI-DADE CIRCUIT COURT 2018-04-11 2023-04-18 $17,357.39 AMIN TALATI & UPDHYE, 55 W. MONROE STREEET, SUITE 3400, CHICAGO, IL 60603

Documents

Name Date
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-09-08
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-14
Domestic Profit 2012-10-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State