Search icon

OLIVER IMPORTS SPIRITS & LIQUEURS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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