Search icon

OLIER, LLC - Florida Company Profile

Company Details

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

OLIER, 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: 19 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: L12000081180
FEI/EIN Number NOT APPLICABLE

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

Address: 2601 S. Bayshore Drive, 18th Floor, Coconut Grove, FL, 33133, US
Mail Address: 2601 S. Bayshore Drive, 18th Floor, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AFFILIATED REGISTERED AGENTS, LLC Agent -
OHLICHER LAURENT Manager 34 RUE DES ROISSYS, 92320 CHATILLON, FRANCE

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-15 AFFILIATED REGISTERED AGENTS, LLC -
REINSTATEMENT 2023-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 2601 S. Bayshore Drive, 18th Floor, Coconut Grove, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 2601 S. Bayshore Drive, 18th Floor, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2018-04-02 2601 S. Bayshore Drive, 18th Floor, Coconut Grove, FL 33133 -
LC AMENDMENT 2013-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
REINSTATEMENT 2023-02-15
REINSTATEMENT 2021-12-06
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State