Search icon

C&D OCEAN DRIVE, INC - Florida Company Profile

Company Details

Entity Name: C&D OCEAN DRIVE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C&D OCEAN DRIVE, 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: 10 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2023 (a year ago)
Document Number: P17000042091
FEI/EIN Number NOT APPLICABLE

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

Address: 1691 Michigan Ave, MIAMI BEACH, FL, 33139, US
Mail Address: 1691 Michigan Ave, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fowler White Burnett PA Agent 1395 Brickell Ave, Miami, FL, 33131
SOBERANO DANNY Director 1691 Michigan Ave, MIAMI BEACH, FL, 33139
SOBERANO DANNY President 1691 Michigan Ave, MIAMI BEACH, FL, 33139
KHABOUTH BECHARA Director 1691 Michigan Ave, MIAMI BEACH, FL, 33139
KHABOUTH BECHARA Chief Executive Officer 1691 Michigan Ave, MIAMI BEACH, FL, 33139
ABDULNOUR FADI Vice President 1691 MICHIGAN AVE., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 1691 Michigan Ave, 501, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-10-26 1691 Michigan Ave, 501, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 1395 Brickell Ave, 14th Floor - B Elias Esq, Miami, FL 33131 -
REINSTATEMENT 2021-03-04 - -
REGISTERED AGENT NAME CHANGED 2021-03-04 Fowler White Burnett PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDED AND RESTATEDARTICLES 2019-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
REINSTATEMENT 2023-10-26
REINSTATEMENT 2021-03-04
Amended and Restated Articles 2019-11-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
Domestic Profit 2017-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State