Search icon

OEM RESTAURANTS, INC.

Company Details

Entity Name: OEM RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 1997 (27 years ago)
Date of dissolution: 25 Mar 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2002 (23 years ago)
Document Number: P97000102503
FEI/EIN Number 650797733
Address: 2911 GRAND AVENUE, #500, COCONUT GROVE, FL, 33133
Mail Address: 555 N.E. 34 STREET,, #1111, MIAMI, FL, 33137
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
O'CONNELL JAMES President 10219 SW 117 CT, MIAMI, FL, 33186

Director

Name Role Address
O'CONNELL JAMES Director 10219 SW 117 COURT, MIAMI, FL, 33186
OHANESIAN PAUL Director 555 NW 34 ST #1111, MIAMI, FL, 33137
MURPHY JOHN Director 13240 S.W. 99 PLACE, MIAMI, FL, 33176

Vice President

Name Role Address
OHANESIAN PAUL Vice President 555 NW 34 ST #1111, MIAMI, FL, 33137
MURPHY JOHN Vice President 13240 S.W. 99 PLACE, MIAMI, FL, 33176

Secretary

Name Role Address
O'CONNELL JAMES Secretary 10219 SW 117 COURT, MIAMI, FL, 33186

Treasurer

Name Role Address
O'CONNELL JAMES Treasurer 10219 SW 117 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-03-25 No data No data
CHANGE OF MAILING ADDRESS 2001-01-24 2911 GRAND AVENUE, #500, COCONUT GROVE, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-06 2911 GRAND AVENUE, #500, COCONUT GROVE, FL 33133 No data

Documents

Name Date
Voluntary Dissolution 2002-03-25
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-02-20
Domestic Profit 1997-12-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State