Search icon

OKEECHOBEE APARTMENTS, INC.

Company Details

Entity Name: OKEECHOBEE APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jun 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 1999 (25 years ago)
Document Number: P98000048616
FEI/EIN Number 650845075
Address: 1955 N.W. 110TH AVE, MIAMI, FL, 33172
Mail Address: 1955 N.W. 110TH AVE, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROZENCWAIG & FERRERO-CARR, LLP Agent 301 W HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009

President

Name Role Address
GONZALEZ RAUL President 1955 NW 110TH AVE, MIAMI, FL, 33172

Director

Name Role Address
GONZALEZ RAUL Director 1955 NW 110TH AVE, MIAMI, FL, 33172
GONZALEZ LUCRECIA Director 1955 NW 110TH AVE, MIAMI, FL, 33172

Secretary

Name Role Address
GONZALEZ LUCRECIA Secretary 1955 NW 110TH AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-03-01 ROZENCWAIG & FERRERO-CARR, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-14 301 W HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL 33009 No data
CHANGE OF MAILING ADDRESS 2002-05-14 1955 N.W. 110TH AVE, MIAMI, FL 33172 No data
AMENDMENT 1999-08-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-21 1955 N.W. 110TH AVE, MIAMI, FL 33172 No data
NAME CHANGE AMENDMENT 1999-03-16 OKEECHOBEE APARTMENTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State