Search icon

OCEAN GROOVE CORPORATION - Florida Company Profile

Company Details

Entity Name: OCEAN GROOVE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN GROOVE CORPORATION 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: 09 Jan 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: P95000002840
FEI/EIN Number 650564045

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

Address: 615 N SHORE DR, MIAMI BEACH, FL, 33141
Mail Address: 615 N SHORE DR, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUNDEL KLAUS Director 615 N SHORE DR, MIAMI BEACH, FL, 33141
supraski louis a President 16666 ne 19th ave, north miami beach, FL, 33162
SUPRASKI LOUIS A Agent 16666 NE 19th Ave, NORTH MIAMI BCH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-12-01 615 N SHORE DR, MIAMI BEACH, FL 33141 -
AMENDMENT 2023-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-01 615 N SHORE DR, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-13 16666 NE 19th Ave, Suite 113, NORTH MIAMI BCH, FL 33162 -
REINSTATEMENT 2023-11-13 - -
REGISTERED AGENT NAME CHANGED 2023-11-13 SUPRASKI, LOUIS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
Amendment 2023-12-01
REINSTATEMENT 2023-11-13
REINSTATEMENT 2010-04-28
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State