Search icon

OBARA MARKETER CORP - Florida Company Profile

Company Details

Entity Name: OBARA MARKETER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OBARA MARKETER CORP 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: 27 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (5 months ago)
Document Number: P18000081608
FEI/EIN Number 32-0581622

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

Address: 7700 N KENDALL DR SUITE 300, Miami, FL, 33158, US
Mail Address: 7700 N KENDALL DR SUITE 300, Miami, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASTIDAS DIEGO F President 7700 N KENDALL DR SUITE 300, Miami, FL, 33158
GENESIS GROWTH GROUP CO LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-14 GENESIS GROWTH GROUP CO LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-11-14 5748 1ST LN, VERO BEACH, FL 32968 -
REINSTATEMENT 2024-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-27 7700 N KENDALL DR SUITE 300, Miami, FL 33158 -
CHANGE OF MAILING ADDRESS 2020-10-27 7700 N KENDALL DR SUITE 300, Miami, FL 33158 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-11-26 - -

Documents

Name Date
REINSTATEMENT 2024-11-14
REINSTATEMENT 2020-10-27
ANNUAL REPORT 2019-03-14
Amendment 2018-11-26
Domestic Profit 2018-09-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State