Entity Name: | OAKBERRY ACAI INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OAKBERRY ACAI 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: | 19 Apr 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Oct 2020 (5 years ago) |
Document Number: | P16000035425 |
FEI/EIN Number |
82-2899216
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
FRANGULIS GEORGIOS P | Chief Executive Officer | 120 NW 25TH STREET, MIAMI, FL, 33127 |
Haidar Filho Renato | Vice President | 120 NW 25TH STREET, MIAMI, FL, 33127 |
PANNUNZIO HUGO | Treasurer | 4300 Biscayne Blvd, Miami, FL, 33137 |
NEATBOOKS LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-11 | 120 NW 25TH STREET, SUITE 202, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2024-01-11 | 120 NW 25TH STREET, SUITE 202, MIAMI, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-17 | NEATBOOKS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-17 | 5900 NW 97th Ave, Ste C21, Doral, FL 33178-1641 | - |
AMENDMENT | 2020-10-21 | - | - |
AMENDMENT | 2020-05-22 | - | - |
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 |
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 Apr 2025
Sources: Florida Department of State