Search icon

OASIS-K APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: OASIS-K APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OASIS-K APARTMENTS, 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: 31 May 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: P94000040725
FEI/EIN Number 650500931

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

Address: 6030 SW 78 STREET, SOUTH MIAMI, FL, 33143, US
Mail Address: 6030 SW 78 STREET, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHULY JORGE President 6030 SW 78 STREET, SOUTH MIAMI, FL, 33143
KHULY MARGARITA A Secretary 6030 SW 78 STREET, SOUTH MIAMI, FL, 33143
KHULY JORGE A Treasurer 6030 SW 78 STREET, SOUTH MIAMI, FL, 33143
KHULY JORGE A Agent 6030 SW 78 STREET, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
AMENDMENT 2021-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-16 6030 SW 78 STREET, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2021-11-16 6030 SW 78 STREET, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2021-11-16 KHULY, JORGE A -
REGISTERED AGENT ADDRESS CHANGED 2021-11-16 6030 SW 78 STREET, SOUTH MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-09
Amendment 2021-11-16
Off/Dir Resignation 2021-11-16
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State