Search icon

OPRINSE CORPORATION

Company Details

Entity Name: OPRINSE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000005956
FEI/EIN Number 90-0942056
Mail Address: 2100 Diana Dr, Hallandale Beach, FL, 33009, US
Address: 2100 Diana Dr, HAllandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PENATE MARIA R Agent 2100 Diana Dr, Hallandale Beach, FL, 33009

President

Name Role Address
PENATE MARIA R President 2100 Diana Dr, Hallandale Beach, FL, 33009

Vice President

Name Role Address
MARTIN MARCELO F Vice President 2100 Diana Dr, Hallandale Beach, FL, 33009

Treasurer

Name Role Address
MARTIN DAIRA N Treasurer 2100 Diana De, Hallandale Beach, FL, 33009

Secretary

Name Role Address
MARTIN ORIANA S Secretary 2100 Diana Dr, Hallandale Beach, FL, 33009

Director

Name Role Address
MARTIN ULISES ASr. Director 2100 Diana Dr, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 2100 Diana Dr, 202, HAllandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2022-04-09 2100 Diana Dr, 202, HAllandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 2100 Diana Dr, 202, Hallandale Beach, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2016-07-25 PENATE, MARIA R No data
REINSTATEMENT 2016-07-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-30
REINSTATEMENT 2016-07-25
ANNUAL REPORT 2014-04-04
Domestic Profit 2013-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State