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 |
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 |
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 | - |
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 |
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