Entity Name: | OLIVER IMPORTS SPIRITS & LIQUEURS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OLIVER IMPORTS SPIRITS & LIQUEURS, 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: |
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: | 26 Oct 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2021 (4 years ago) |
Document Number: | P01000103957 |
FEI/EIN Number |
651156698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8251 SW 115 ST, MIAMI, FL, 33156, US |
Mail Address: | 8251 SW 115 ST, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ AUGUSTO R | President | 8251 SW 115 ST, MIAMI, FL, 33156 |
LOPEZ AUGUSTO R | Agent | 8251 SW 115 ST, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 8251 SW 115 ST, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 8251 SW 115 ST, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 8251 SW 115 ST, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-12 | LOPEZ, AUGUSTO R | - |
REINSTATEMENT | 2021-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2006-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-24 |
REINSTATEMENT | 2021-01-12 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-01-25 |
ANNUAL REPORT | 2007-03-12 |
REINSTATEMENT | 2006-02-10 |
ANNUAL REPORT | 2003-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State