Search icon

OCEANIC FREIGHT & CONSOLIDATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEANIC FREIGHT & CONSOLIDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANIC FREIGHT & CONSOLIDATION, 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: 11 May 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 1995 (30 years ago)
Document Number: P93000034308
FEI/EIN Number 650413982

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

Address: 14501 NW 109 AVE, HIALEAH GARDENS, FL, 33018, US
Mail Address: 9501 SW 8 STREET, PEMBROKE PINES, FL, 33025, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBENSTEIN NEIL P President 9501 S.W. 8TH ST., PEMBROKE PINES, FL, 33025
ETAN MICHELLE Treasurer 2627 OAK PARK CIRCLE, DAVIE, FL, 33328
RUBENSTEIN NEIL Agent 9501 SW 8 STREET, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 14501 NW 109 AVE, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-02-05 14501 NW 109 AVE, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 9501 SW 8 STREET, PEMBROKE PINES, FL 33025 -
REGISTERED AGENT NAME CHANGED 2023-02-20 RUBENSTEIN, NEIL -
REINSTATEMENT 1995-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4736157103 2020-04-13 0455 PPP 11700 101ST RD, MEDLEY, FL, 33178-1019
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46200
Loan Approval Amount (current) 42216.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDLEY, MIAMI-DADE, FL, 33178-1019
Project Congressional District FL-26
Number of Employees 8
NAICS code 483111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42561.37
Forgiveness Paid Date 2021-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State