Search icon

OCEAN SYSTEMS, INC. - Florida Company Profile

Company Details

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

OCEAN SYSTEMS, 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: 19 Feb 1991 (34 years ago)
Date of dissolution: 02 Aug 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Aug 2019 (6 years ago)
Document Number: S32549
FEI/EIN Number 650247280

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

Address: 4960 S.W. 72ND AVENUE, SUITE # 210, MIAMI, FL, 33155
Mail Address: 4960 S.W. 72ND AVENUE, SUITE # 210, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRTA A NEGRINI CPA LLC Agent -
MENDOZA JUAN M Director 1137 ALHAMBRA CIR, CORAL GABLES, FL, 33134
MENDOZA JUAN M President 1137 ALHAMBRA CIR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CONVERSION 2019-08-02 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000186578. CONVERSION NUMBER 100000195041
REGISTERED AGENT ADDRESS CHANGED 2017-03-05 1460 ROBBIA AVENUE, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2015-06-08 MIRTA A NEGRINI, CPA -
REINSTATEMENT 2011-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-31 4960 S.W. 72ND AVENUE, SUITE # 210, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2005-01-31 4960 S.W. 72ND AVENUE, SUITE # 210, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001121897 TERMINATED 1000000279493 MIAMI-DADE 2013-06-12 2032-06-19 $ 1,180.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-21
REINSTATEMENT 2011-03-30
ANNUAL REPORT 2009-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State