Search icon

OAKLAND 18, INC. - Florida Company Profile

Company Details

Entity Name: OAKLAND 18, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAKLAND 18, 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: 05 Sep 2014 (11 years ago)
Document Number: P14000073727
FEI/EIN Number 47-1781777

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

Mail Address: 9170 W. STATE ROAD 84, DAVIE, FL, 33324
Address: 3960 W Oakland Park Blvd, Lauderdale Lakes, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOGHADDAM MEHRDAD F Director 9170 W. STATE ROAD 84, DAVIE, FL, 33324
MOGHADDAM MEHRDAD F President 9170 W. STATE ROAD 84, DAVIE, FL, 33324
ZAHEDI MAHNAZ Director 9170 W. STATE ROAD 84, DAVIE, FL, 33324
ZAHEDI MAHNAZ Secretary 9170 W. STATE ROAD 84, DAVIE, FL, 33324
ZAHEDI MAHNAZ Treasurer 9170 W. STATE ROAD 84, DAVIE, FL, 33324
Moghaddam Mehrdad F Agent 9170 W State Road 84, Davie, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Moghaddam, Mehrdad F -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 9170 W State Road 84, Davie, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-25 3960 W Oakland Park Blvd, Lauderdale Lakes, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State