Entity Name: | OXIGENO NITROGENO INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2021 (3 years ago) |
Document Number: | P13000036522 |
FEI/EIN Number | 46-2608109 |
Address: | 16200 GOLF CLUB RD, WESTON, FL, 33326, US |
Mail Address: | 15970 W. ST RD 84, #405, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ ESTEBALDO J | Agent | 16200 GOLF CLUB RD, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
SANCHEZ ROSA A | Vice President | 16200 GOLF CLUB RD BLDG 3 APT 208, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
MARTINEZ ESTEBALDO J | Treasurer | 15970 W. ST RD 84, #405, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
MARTINEZ ESTEBALDO J | President | 15970 W. ST RD 84, #405, WESTON, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000016207 | TEXMEDICAL | ACTIVE | 2022-02-08 | 2027-12-31 | No data | 16200 GOLF CLUB RD, APT 208, WESTON, FL, 33326--165 |
G16000081292 | TEX MEDICAL | EXPIRED | 2016-08-05 | 2021-12-31 | No data | 16200 GOLF CLUB RD, BLDG 3 APT 208, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-27 | MARTINEZ, ESTEBALDO JOSE | No data |
REINSTATEMENT | 2021-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-13 | 16200 GOLF CLUB RD, 208, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2013-07-09 | 16200 GOLF CLUB RD, 208, WESTON, FL 33326 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-27 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-09-04 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State