Search icon

35 OAK US 2, INC. - Florida Company Profile

Company Details

Entity Name: 35 OAK US 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

35 OAK US 2, 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: 09 Mar 2016 (9 years ago)
Document Number: P16000022795
FEI/EIN Number 81-3674961

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

Mail Address: 35 Oak St, Toronto, On, M9N 1A1, CA
Address: 19790 West Dixie Highway, PH-3, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIENER WILLIAM President 48 EAST FLAGLER STREET, PH-104, MIAMI, FL, 33131
WIENER WILLIAM Secretary 48 EAST FLAGLER STREET, PH-104, MIAMI, FL, 33131
WIENER WILLIAM Treasurer 48 EAST FLAGLER STREET, PH-104, MIAMI, FL, 33131
WIENER WILLIAM Director 48 EAST FLAGLER STREET, PH-104, MIAMI, FL, 33131
MOSKOVITZ DANIEL S Agent 19790 West Dixie Highway, PH-3, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 19790 West Dixie Highway, PH-3, MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 19790 West Dixie Highway, PH-3, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-01-04 19790 West Dixie Highway, PH-3, MIAMI, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State