Search icon

OSCAR-PONTE PRODUCTIONS (O.P.P.), INC. - Florida Company Profile

Company Details

Entity Name: OSCAR-PONTE PRODUCTIONS (O.P.P.), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSCAR-PONTE PRODUCTIONS (O.P.P.), 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: 24 Sep 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2007 (18 years ago)
Document Number: P96000079123
FEI/EIN Number 650699479

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

Address: 10881 nw 58 tr, MIAMI, FL, 33178, US
Mail Address: 10881 nw 58 tr, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONTE OSWALDO President 10881 nw 58 tr, MIAMI, FL, 33178
Melean Belkis Vice President 10881 nw 58 tr, MIAMI, FL, 33178
PONTE OSWALDO Agent 10881 nw 58 tr, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 10881 nw 58 tr, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 10881 nw 58 tr, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-06-26 10881 nw 58 tr, MIAMI, FL 33178 -
REINSTATEMENT 2007-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-18 - -
REGISTERED AGENT NAME CHANGED 2004-11-18 PONTE, OSWALDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-11-14
AMENDED ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State