Search icon

OCEAN MEDICAL INSTITUTE INC - Florida Company Profile

Company Details

Entity Name: OCEAN MEDICAL INSTITUTE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN MEDICAL INSTITUTE INC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000084612
FEI/EIN Number 46-3913242

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

Address: 1200 NW 78 AVE., SUITE 212, DORAL, FL, 33126
Mail Address: 1200 NW 78 AVE., SUITE 212, DORAL, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851721278 2013-11-21 2013-11-21 6802 N ARMENIA AVE, TAMPA, FL, 336045776, US 6802 N ARMENIA AVE, TAMPA, FL, 336045776, US

Contacts

Phone +1 813-846-5628

Authorized person

Name SUREYA DIAZ
Role OWNER
Phone 8138465628

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
License Number MA54107
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
DIAZ SUREYA President 1200 NW 78 AVE, DORAL, FL, 33126
diaz sureya Agent 1200 NW 78 AVE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-20 - -
REGISTERED AGENT NAME CHANGED 2018-06-20 diaz, sureya -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-25 1200 NW 78 AVE., SUITE 212, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2015-08-25 1200 NW 78 AVE., SUITE 212, DORAL, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2015-08-05 1200 NW 78 AVE, 212, DORAL, FL 33126 -

Documents

Name Date
REINSTATEMENT 2018-06-20
ANNUAL REPORT 2016-04-14
Amendment 2015-08-25
ANNUAL REPORT 2015-08-05
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State