Entity Name: | OCEAN VIEW MEDIA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OCEAN VIEW MEDIA 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: |
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: | 13 Jun 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Feb 2020 (5 years ago) |
Document Number: | P14000051941 |
FEI/EIN Number |
47-1110989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8034 NW 111 CT., DORAL, FL, 33178, US |
Mail Address: | 8034 NW 111 CT., DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGGIORE MARIA C | Secretary | 8034 NW 111 CT., DORAL, FL, 33178 |
MAGGIORE MARIA C | Treasurer | 8034 NW 111 CT., DORAL, FL, 33178 |
MELENDEZ CHRISTIAN | President | 8034 NW 111 CT., DORAL, FL, 33178 |
MELENDEZ CHRISTIAN | Agent | 8034 NW 111 CT., DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 8034 NW 111 CT., DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 8034 NW 111 CT., DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 8034 NW 111 CT., DORAL, FL 33178 | - |
AMENDMENT | 2020-02-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-13 | MELENDEZ, CHRISTIAN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-21 |
Amendment | 2020-02-13 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State