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 |
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 |
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 | - |
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