Search icon

OCEAN WAVE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN WAVE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN WAVE CONSTRUCTION, 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: 16 Apr 1999 (26 years ago)
Date of dissolution: 17 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 17 Jan 2012 (13 years ago)
Document Number: P99000034936
FEI/EIN Number 650912537

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

Address: 4441 S.W. 10 STREET, MIAMI, FL, 33134
Mail Address: 4441 S.W. 10 STREET, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ROBERT J President 4441 S.W. 10 STREET, MIAMI, FL, 33134
HERNANDEZ ROBERT J Agent 4441 S.W. 10 STREET, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-25 4441 S.W. 10 STREET, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2009-06-25 4441 S.W. 10 STREET, MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-25 4441 S.W. 10 STREET, MIAMI, FL 33134 -
CANCEL ADM DISS/REV 2008-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2002-04-30 HERNANDEZ, ROBERT JPRES. -

Documents

Name Date
CORAPVDWN 2012-01-17
ANNUAL REPORT 2011-09-09
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-06-25
REINSTATEMENT 2008-04-04
ANNUAL REPORT 2006-07-21
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-09
ANNUAL REPORT 2002-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State