Search icon

OCEAN PAVILION REALTY CORP. - Florida Company Profile

Company Details

Entity Name: OCEAN PAVILION REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN PAVILION REALTY CORP. 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: 22 Feb 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000014793
FEI/EIN Number 650566789

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

Address: 5601 COLLINS AVE., #CU2, MIAMI BEACH, FL, 33140
Mail Address: 5601 COLLINS AVE., #CU2, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASEDA LUIS D President 5601 COLLINS AVE. SUITE CU-2, MIAMI BEACH, FL, 33140
MASEDA LUIS D Treasurer 5601 COLLINS AVE. SUITE CU-2, MIAMI BEACH, FL, 33140
MASEDA LUIS D Secretary 5601 COLLINS AVE. SUITE CU-2, MIAMI BEACH, FL, 33140
MASEDA LUIS D Agent 5601 COLLINS AVE., MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-06 5601 COLLINS AVE., SUITE CU-2, MIAMI BEACH, FL 33140 -
AMENDMENT 1996-05-31 - -
AMENDMENT 1995-03-27 - -

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-08-28

Date of last update: 02 May 2025

Sources: Florida Department of State