Search icon

OASIS CLIMATIC US INC - Florida Company Profile

Company Details

Entity Name: OASIS CLIMATIC US INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OASIS CLIMATIC US 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: 27 Jan 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 May 2020 (5 years ago)
Document Number: P16000009108
FEI/EIN Number 81-1226727

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

Address: 11036 AIRVIEW DR, TAMPA, FL, 33625, US
Mail Address: 11036 AIRVIEW DR, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ TAVARES LUIS A President 11036 AIRVIEW DR, TAMPA, FL, 33625
MEJIA AMELIA M Secretary 11036 AIRVIEW DR, TAMPA, FL, 33625
RAMIREZ FAUSTO Director 11036 AIRVIEW DRIVE, TAMPA, FL, 33625
RAMOS JOSE S Agent 2344 CRESTOVER LANE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 11036 AIRVIEW DR, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2021-04-30 11036 AIRVIEW DR, TAMPA, FL 33625 -
AMENDMENT 2020-05-20 - -
REGISTERED AGENT NAME CHANGED 2017-07-31 RAMOS, JOSE S -
REGISTERED AGENT ADDRESS CHANGED 2017-07-31 2344 CRESTOVER LANE, WESLEY CHAPEL, FL 33544 -
AMENDMENT 2016-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000296861 TERMINATED 1000000993013 HILLSBOROU 2024-05-14 2044-05-15 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000471021 ACTIVE 1000000934075 HILLSBOROU 2022-09-21 2042-10-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
Amendment 2020-05-20
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-20
AMENDED ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2017-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State