Search icon

OCEANUS NAKAL CORP. - Florida Company Profile

Company Details

Entity Name: OCEANUS NAKAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANUS NAKAL 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: 24 Jan 2013 (12 years ago)
Document Number: P13000008227
FEI/EIN Number 80-0887698

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

Address: 2451 NW 84TH AVE, DORAL, FL, 33122, US
Mail Address: 2451 NW 84TH AVE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAKAL RAJBE ALBERTO J President 2451 NW 84TH AVE, DORAL, FL, 33122
NAKAL CHIDIAC SYNDY S Vice President 2451 NW 84TH AVE, DORAL, FL, 33122
NAKAL CHIDIAC ALBERTO J Secretary 2451 NW 84TH AVE, DORAL, FL, 33122
E & F LATIN GROUP LLC Agent 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 2451 NW 84TH AVE, APT 304, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2023-03-17 2451 NW 84TH AVE, APT 304, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2018-04-10 E & F LATIN GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 1820 N CORPORATE LAKES BLVD, STE 109, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State