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