Search icon

OAKBERRY ACAI INC

Company Details

Entity Name: OAKBERRY ACAI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2020 (4 years ago)
Document Number: P16000035425
FEI/EIN Number 82-2899216
Address: 120 NW 25TH STREET, MIAMI, FL, 33127, US
Mail Address: 120 NW 25TH STREET, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
NEATBOOKS LLC Agent

Chief Executive Officer

Name Role Address
FRANGULIS GEORGIOS P Chief Executive Officer 120 NW 25TH STREET, MIAMI, FL, 33127

Vice President

Name Role Address
Haidar Filho Renato Vice President 120 NW 25TH STREET, MIAMI, FL, 33127

Treasurer

Name Role Address
PANNUNZIO HUGO Treasurer 4300 Biscayne Blvd, Miami, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 120 NW 25TH STREET, SUITE 202, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2024-01-11 120 NW 25TH STREET, SUITE 202, MIAMI, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2023-10-17 NEATBOOKS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-17 5900 NW 97th Ave, Ste C21, Doral, FL 33178-1641 No data
AMENDMENT 2020-10-21 No data No data
AMENDMENT 2020-05-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000431575 TERMINATED 1000001001647 DADE 2024-07-03 2044-07-10 $ 132,335.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000160901 TERMINATED 1000000984387 MIAMI-DADE 2024-03-12 2034-03-20 $ 575.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2024-01-11
AMENDED ANNUAL REPORT 2023-10-17
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-09-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-17
Amendment 2020-10-21
Amendment 2020-05-22
ANNUAL REPORT 2020-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State