Search icon

OLILUG LLC - Florida Company Profile

Company Details

Entity Name: OLILUG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLILUG LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Sep 2018 (6 years ago)
Document Number: L12000039972
FEI/EIN Number 463586570

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

Address: 10450 NW 33RD. ST, DORAL, FL, 33172, US
Mail Address: 10450 NW 33RD. ST, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVARES LUGO JOSE G Authorized Member 10450 NW 33RD ST, DORAL, FL, 33172
OLIVARES LUGO MIRTHA J Authorized Member 10450 NW 33RD ST, DORAL, FL, 33172
FAST FILING SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000073921 CLINICA LA FAMILIA ACTIVE 2024-06-14 2029-12-31 - 10450 NW 33RD ST, STE 305, DORAL, FL, 33172
G21000040045 CLINICA LA FAMILIA CA ACTIVE 2021-03-23 2026-12-31 - 10450 NW 33RD ST, STE 305, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 10450 NW 33RD. ST, STE 305, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-06-27 10450 NW 33RD. ST, STE 305, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 10450 NW 33RD. ST, STE 305, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2019-04-29 FAST FILING SERVICES LLC -
LC AMENDMENT 2018-09-25 - -
REINSTATEMENT 2014-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000475451 TERMINATED 1000000753055 DADE 2017-08-11 2037-08-16 $ 15,229.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
LC Amendment 2018-09-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State