Search icon

OCEAN DRIVE REALTY, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN DRIVE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN DRIVE REALTY, 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: 02 Nov 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2005 (20 years ago)
Document Number: P99000096439
FEI/EIN Number 650987245

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

Address: 1000 QUAYSIDE TER, APT 1509, MIAMI, FL, 33138, US
Mail Address: 1000 QUAYSIDE TER, APT 1509, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMENATE ELOY D Director 1000 QUAYSIDE TER, MIAMI, FL, 33138
HECKAMAN BLAIN L Agent 2699 S. BAYSHORE DRIVE, SUITE 400, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 1000 QUAYSIDE TER, APT 1509, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2019-04-04 1000 QUAYSIDE TER, APT 1509, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 2699 S. BAYSHORE DRIVE, SUITE 400, MIAMI, FL 33133 -
REINSTATEMENT 2005-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-01-13 HECKAMAN, BLAIN L -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State