Entity Name: | OCEANMYST ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 May 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P16000043374 |
FEI/EIN Number | 81-2770805 |
Address: | 1835 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US |
Mail Address: | 251 Valencia Avenue, Coral Gables, FL, 33114, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SUSAN M. KLOCK, P.A. | Agent |
Name | Role | Address |
---|---|---|
KESSEL JOSEPH | President | 251 Valencia Avenue, Coral Gables, FL, 33114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-22 | 1835 E Hallandale Beach Blvd, #131, Hallandale Beach, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 1835 E Hallandale Beach Blvd, #131, Hallandale Beach, FL 33009 | No data |
REGISTERED AGENT NAME CHANGED | 2019-06-13 | Susan M. Klock, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 600 Biltmore Way, #302, Coral Gables, FL 33134 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
Domestic Profit | 2016-05-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State