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. |
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 |
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 | - |
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 |
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 | - | - |
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 |
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