Search icon

OCJ GLOBAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: OCJ GLOBAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCJ GLOBAL GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000061457
FEI/EIN Number 83-1242956

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

Address: 1142 NW 126 CT., MIAMI, FL, 33182
Mail Address: 1142 NW 126 CT., MIAMI, FL, 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDE ORLANDO JR. President 1142 NW 126 CT., MIAMI, FL, 33182
CONDE LISSETTE M Vice President 1142 NW 126 CT., MIAMI, FL, 33182
CONDE ORLANDO JR. Secretary 1142 NW 126 CT., MIAMI, FL, 33182
CONDE ORLANDO JR. Treasurer 1142 NW 126 CT., MIAMI, FL, 33182
CONDE ORLANDO JR. Director 1142 NW 126 CT., MIAMI, FL, 33182
CONDE ORLANDO JR. Agent 1142 NW 126 CT., MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079207 LEMON BOUTIQUE EXPIRED 2019-07-24 2024-12-31 - 1142 NW 126 CT, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
Domestic Profit 2018-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State