Search icon

OHLA BUILDING, INC.

Company Details

Entity Name: OHLA BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 May 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Aug 2021 (3 years ago)
Document Number: P95000035770
FEI/EIN Number 65-0584540
Address: 9675 NW 117th Av., Suite 108, MIAMI, FL 33178
Mail Address: 9675 NW 117th Av., Suite 108, MIAMI, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Address
Ruiz Gonzalez, Tomas Jose Director Paseo de la Castellana 259 D, Torre Emperador Madrid 28046 ES
Ruiz Andujar, Daniel Director 9675 NW 117th Av., Suite 108 MIAMI, FL 33178

President and CEO

Name Role Address
Ruiz Andujar, Daniel President and CEO 9675 NW 117th Av., Suite 108 MIAMI, FL 33178

Executive Vice President

Name Role Address
Chang, Frank Executive Vice President 9675 NW 117th Av., Suite 108 MIAMI, FL 33178

CFO and Treasurer

Name Role Address
Perez Baucells, Albert CFO and Treasurer 75-20 Astoria Boulevard, Suite 150 East Elmhurst, NY 11370

Asst. Secretary

Name Role Address
Fernandez, Scarleth Asst. Secretary 9675 NW 117th Av., Suite 108 MIAMI, FL 33178

Secretary

Name Role Address
Pola Ricote, Beatriz Secretary 75-20 Astoria Boulevard, Suite 150 East Elmhurst, NY 11370

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000102428 ODEBRECHT-TOWER-COMMUNITY JOINT VENTURE EXPIRED 2012-10-22 2017-12-31 No data 201 ALHAMBRA CIR., STE-1400, CORAL GABLES, FL, 33134
G08289900273 ODEBRECHT-TOWER-COMMUNITY JOINT VENTURE EXPIRED 2008-10-15 2013-12-31 No data 201 ALHAMBRA CIRCLE, SUITE 1400, CORAL GABLES, FL, 33134
G08252900254 TOWER - OHL GROUP EXPIRED 2008-09-08 2013-12-31 No data 405 SW 148 AVE., SUITE ONE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-08-24 OHLA BUILDING, INC. No data
AMENDMENT 2021-08-04 No data No data
CHANGE OF MAILING ADDRESS 2019-01-21 9675 NW 117th Av., Suite 108, MIAMI, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-21 9675 NW 117th Av., Suite 108, MIAMI, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2017-06-13 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 115 NORTH CALHOUN STREET STE 4, TALLAHASSEE, FL 32301 No data
MERGER 2013-01-04 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000128357
MERGER 2013-01-03 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000128357
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2012-08-06 OHL BUILDING, INC. No data
AMENDED AND RESTATEDARTICLES 2006-07-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-11-22
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-07-20
AMENDED ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-11-24
Name Change 2021-08-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State