Search icon

OCEAN TRADE INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

OCEAN TRADE INTERNATIONAL, 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: 26 Apr 1993 (32 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P93000030234
FEI/EIN Number 650414265

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

Address: 16517 SW 52 ST, MIAMI, FL, 33185, US
Mail Address: 16517 SW 52 ST, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO JAIME President 16517 SW 52 ST, MIAMI, FL, 33185
BLANCO ANA M Vice President 16517 SW 52 ST, MIAMI, FL, 33185
BLANCO ANA Agent 16517 SW 52 ST, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2009-03-24 16517 SW 52 ST, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-04 16517 SW 52 ST, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 16517 SW 52 ST, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 1999-08-05 BLANCO, ANA -
AMENDMENT 1994-09-02 - -

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State