Search icon

O'BIOLLA CORPORATION

Company Details

Entity Name: O'BIOLLA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Feb 2015 (10 years ago)
Date of dissolution: 12 May 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 12 May 2017 (8 years ago)
Document Number: F15000000759
FEI/EIN Number 11-3814872
Address: 1065 SW 8th St, MIAMI, FL, 33130, US
Mail Address: 1065 SW 8th St, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: WASHINGTON

Agent

Name Role Address
MASCARELLA GIUSEPPE Agent 1200 Brickell Avenue, Miami, FL, 33130

Chief Executive Officer

Name Role Address
MASCARELLA GIUSEPPE Chief Executive Officer 1200 Brickell Avenue, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000147677 CHIEF AI OFFICER PROFESSIONAL ASSOCIATION ACTIVE 2020-11-17 2025-12-31 No data 5347 LAGORCE DR, MIAMI BEACH, FL, 33140
G17000030055 VALUE AMPLIFY CONSULTING GROUP EXPIRED 2017-03-21 2022-12-31 No data 8911 COLLINS AVE 1102, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-19 1065 SW 8th St, #1953, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2023-10-19 1065 SW 8th St, #1953, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 1200 Brickell Avenue, suite 310, Miami, FL 33130 No data
CONVERSION 2017-05-12 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P17000042729. CONVERSION NUMBER 300000171363

Documents

Name Date
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-07-02
AMENDED ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-26
Foreign Profit 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State