Detail by Officer/Registered Agent Name
Florida Profit Corporation
OCEANMYST ENTERPRISES, INC.
Filing Information
P16000043374
81-2770805
05/13/2016
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/23/2022
NONE
Principal Address
Changed: 05/22/2021
1835 E Hallandale Beach Blvd
#131
Hallandale Beach, FL 33009
#131
Hallandale Beach, FL 33009
Changed: 05/22/2021
Mailing Address
Changed: 04/20/2021
251 Valencia Avenue
#144632
Coral Gables, FL 33114
#144632
Coral Gables, FL 33114
Changed: 04/20/2021
Registered Agent Name & Address
Susan M. Klock, P.A.
Name Changed: 06/13/2019
Address Changed: 06/13/2019
600 Biltmore Way
#302
Coral Gables, FL 33134
#302
Coral Gables, FL 33134
Name Changed: 06/13/2019
Address Changed: 06/13/2019
Officer/Director Detail
Name & Address
Title President
KESSEL, JOSEPH
Title President
KESSEL, JOSEPH
251 Valencia Avenue
#144632
Coral Gables, FL 33114
#144632
Coral Gables, FL 33114
Annual Reports
Report Year | Filed Date |
2019 | 06/13/2019 |
2020 | 05/04/2020 |
2021 | 04/20/2021 |
Document Images