Search icon

OSHMAR, INC.

Company Details

Entity Name: OSHMAR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Sep 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2011 (14 years ago)
Document Number: S81194
FEI/EIN Number 65-0285710
Address: 290 nw 172nd Ave, pembroke pines, FL 33029
Mail Address: 290 nw 172nd Ave, pembroke pines, FL 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, MIGUEL Agent 290 nw 172nd Ave, pembroke pines, FL 33029

Secretary

Name Role Address
Langarica, Michael Secretary 290 nw 172nd Ave, pembroke pines, FL 33029

Director

Name Role Address
GONZALEZ, MIGUEL Director 290 nw 172nd Ave, pembroke pines, FL 33029

President

Name Role Address
GONZALEZ, MIGUEL President 290 nw 172nd Ave, pembroke pines, FL 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000055524 ROYAL CLEANERS EXPIRED 2016-06-05 2021-12-31 No data 20170 PINES BLVD, PEMBROKE PINES, FL, 33029
G14000079194 KARI'S KLEANERS EXPIRED 2014-07-31 2019-12-31 No data 18411 MIRAMAR PARKWAY, MIRAMAR, FL, 33029
G13000081893 DRYCLEAN ON US1 EXPIRED 2013-08-16 2018-12-31 No data 2720-G SOUTH DIXIE HWY, MIAMI, FL, 33133
G13000081897 JULES CLEANERS EXPIRED 2013-08-16 2018-12-31 No data 2720-G SOUTH DIXIE HWY, MIAMI, FL, 33133
G08233900195 ONE LOW PRICE CLEANERS EXPIRED 2008-08-20 2013-12-31 No data 16806 SW 51 ST, MIRAMAR, FL, 33027
G08233900109 SUNNY ISLES DRY CLEANERS EXPIRED 2008-08-19 2013-12-31 No data 16806 SW 51 ST, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 290 nw 172nd Ave, pembroke pines, FL 33029 No data
CHANGE OF MAILING ADDRESS 2021-02-26 290 nw 172nd Ave, pembroke pines, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 290 nw 172nd Ave, pembroke pines, FL 33029 No data
REINSTATEMENT 2011-03-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1999-04-23 GONZALEZ, MIGUEL No data

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State