Search icon

THE OIL CHAIN CORP

Company Details

Entity Name: THE OIL CHAIN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Mar 2009 (16 years ago)
Document Number: V19239
FEI/EIN Number 650346324
Address: 12600 PINES BLVD, PEMBROKE PINES, FL, 33027, US
Mail Address: 12600 PINES BLVD, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARIN RODOLFO Agent 12600 PINES BLVD, PEMBROKE PINES, FL, 33027

Treasurer

Name Role Address
MARIN JESUS Treasurer 12600 PINES BLVD, PEMBROKE PINES, FL, 33027

Secretary

Name Role Address
MARIN SILVIA Secretary 12600 PINES BLVD, PEMBROKE PINES, FL, 33027

President

Name Role Address
MARIN RODOLFO President 12600 PINES BLVD, PEMBROKE PINES, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127639 SHELL RAPID LUBE ACTIVE 2019-12-03 2029-12-31 No data 12600 PINES BLVD, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-28 12600 PINES BLVD, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 12600 PINES BLVD, PEMBROKE PINES, FL 33027 No data
AMENDMENT 2009-03-10 No data No data
REGISTERED AGENT NAME CHANGED 2008-03-14 MARIN, RODOLFO No data
CHANGE OF PRINCIPAL ADDRESS 1993-04-22 12600 PINES BLVD, PEMBROKE PINES, FL 33027 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State