Entity Name: | EUGENIO OLIVA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EUGENIO OLIVA, 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: | 01 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P03000141741 |
FEI/EIN Number |
200467736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2027 SW 64 Ave, Miami, FL, 33155, US |
Mail Address: | 2027 SW 64 Ave, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVA EUGENIO | President | 2027 SW 64 Ave, MIAMI, FL, 33155 |
PRODROMIADIS VASILIOS B | Agent | 2027 SW 64 Ave, MIAMI, FL, 33155 |
OLIVA EUGENIO | Director | 2027 SW 64 Ave, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-18 | 2027 SW 64 Ave, Miami, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2023-02-18 | 2027 SW 64 Ave, Miami, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 2027 SW 64 Ave, MIAMI, FL 33155 | - |
CANCEL ADM DISS/REV | 2010-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8147778805 | 2021-04-22 | 0491 | PPP | 7622 St Andrews Blvd, Weeki Wachee, FL, 34613-5165 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State