Search icon

KING OCEAN SERVICE DE VENEZUELA, S.A. - Florida Company Profile

Company Details

Entity Name: KING OCEAN SERVICE DE VENEZUELA, S.A.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Dec 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2001 (24 years ago)
Document Number: P17170
FEI/EIN Number 980080252

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

Address: 13155 NW 19TH LN, SWEETWATER, FL, 33182, US
Mail Address: 13155 NW 19TH LN, SWEETWATER, FL, 33182, US
ZIP code: 33182
County: Miami-Dade

Key Officers & Management

Name Role Address
PERDOMO CARLOS President 11000 NW 29 STREET, #201, MIAMI, FL, 33126
DE LEO CHARLES G Agent 8950 SW 74TH CT., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 13155 NW 19TH LN, SWEETWATER, FL 33182 -
CHANGE OF MAILING ADDRESS 2023-01-23 13155 NW 19TH LN, SWEETWATER, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 8950 SW 74TH CT., STE 1710, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2021-02-02 DE LEO, CHARLES G -
REINSTATEMENT 2001-01-09 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1991-04-03 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000243083 TERMINATED 01-20848 SP-05 MIAMI-DADE COUNTY 2002-05-21 2007-06-21 $635.30 EVERGLADES STEEL CORP., 5901 NW 74 AVE, MIAMI FL 33166
J01000021192 LAPSED 01-05139 SP 26 MIAMI-DADE COUNTY 2001-08-24 2006-10-30 $1,493.55 ROHDE & LIESENFELD, INC., 11014 N.W. 33RD STREET, MIAMI, FLORIDA 33172

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State