Entity Name: | OCEANVIEW FINANCIAL GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OCEANVIEW FINANCIAL GROUP 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: | 14 Nov 2012 (12 years ago) |
Document Number: | P12000094692 |
FEI/EIN Number |
46-1392292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13590 SW 134 AVE, MIAMI, FL, 33186, US |
Mail Address: | 13590 SW 134 AVE, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ RICARDO | President | 13590 SW 134 AVE, MIAMI, FL, 33186 |
CRUZ BRANDON A | Vice President | 13590 SW 134 AVE, MIAMI, FL, 33186 |
GOMEZ RICARDO J | Agent | 13590 SW 134 AVE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-25 | 13590 SW 134 AVE, SUITE 212, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2021-02-25 | 13590 SW 134 AVE, SUITE 212, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-25 | GOMEZ, RICARDO J | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-25 | 13590 SW 134 AVE, SUITE 212, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State