Search icon

OCEANIA PET GROOMING, INC. - Florida Company Profile

Company Details

Entity Name: OCEANIA PET GROOMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANIA PET GROOMING, 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: 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: 19 May 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P95000039868
FEI/EIN Number 650589764

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

Mail Address: 12577 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
Address: 12577 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCON YULIANA M Agent 1655 NE 115TH ST, MIAMI, FL, 33181
CONTRERAS VILMA M President 12577 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-23 ALCON, YULIANA M. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 1655 NE 115TH ST, # 21-B, MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 12577 BISCAYNE BLVD, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2009-04-21 12577 BISCAYNE BLVD, NORTH MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State