Search icon

OCEAN SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN SYSTEMS, 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: 13 Jan 2020 (5 years ago)
Document Number: P20000002502
FEI/EIN Number 65-0247280

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

Address: 3350 Virginia Street, Suite 200, Coconut Grove, FL, 33133, US
Mail Address: 3350 Virginia Street, Suite 200, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA JUAN M Director 1137 ALHAMBRA CIR, CORAL GABLES, FL, 33134
MENDOZA JUAN M President 1137 ALHAMBRA CIR, CORAL GABLES, FL, 33134
Mendoza Michael Agent 5806 SW 41st St, Miami, FL, 33155

Form 5500 Series

Employer Identification Number (EIN):
650247280
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-21 Mendoza, Michael -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 5806 SW 41st St, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-15 3350 Virginia Street, Suite 200, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-11-15 3350 Virginia Street, Suite 200, Coconut Grove, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-22
Domestic Profit 2020-01-13

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211200
Current Approval Amount:
211200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
213787.2

Date of last update: 01 May 2025

Sources: Florida Department of State