Search icon

OLE TV. COM.NET, INC. - Florida Company Profile

Company Details

Entity Name: OLE TV. COM.NET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLE TV. COM.NET, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000029289
FEI/EIN Number 650992861

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

Address: 255 sw 11th St, Miami, FL, 33130, US
Mail Address: P O BOX 140567, Miami, FL, 33134, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARFAN MARIELA President 255 S.W. 11 TH ST., MIAMI, FL, 33130
RAMOS JUAN L Agent 3438 LA PLAYA BLVD., COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-08 255 sw 11th St, APT 2002, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-11 255 sw 11th St, APT 2002, Miami, FL 33130 -
AMENDMENT 2015-04-20 - -
AMENDMENT 2009-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-27 3438 LA PLAYA BLVD., COCONUT GROVE, FL 33133 -
CANCEL ADM DISS/REV 2005-09-27 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2005-01-24 - -
REGISTERED AGENT NAME CHANGED 2002-06-12 RAMOS, JUAN L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000128876 LAPSED 04-7090 CC26 COUNTY COURT, MIAMI-DADE 2004-11-19 2009-11-22 $11,382.50 MR. MARIO YERAK, 782 NORTHWEST 42 AVENUE, SUITE 210, MIAMI, FLORIDA, 33126

Documents

Name Date
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-09-11
ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
Off/Dir Resignation 2018-03-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State