Search icon

L.E. OLIU GROUP, INC.

Company Details

Entity Name: L.E. OLIU GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000001353
FEI/EIN Number 542139712
Mail Address: 5379 Lyons Road, Suite 142, Coconut Creek, FL, 33073, US
Address: 7143 PINECREEK LANE, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FLORES LINA E Agent 7143 PINECREEK LANE, COCONUT CREEK, FL, 33073

President

Name Role Address
FLORES LINA E President 7143 PINECREEK LANE, COCONUT CREEK, FL, 33073

Chief Financial Officer

Name Role Address
Flores Jose G Chief Financial Officer 7143 PINECREEK LANE, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011513 VOYAGES BY DESIGN EXPIRED 2012-02-02 2017-12-31 No data 7143 PINECREEK LANE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2021-02-17 7143 PINECREEK LANE, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2012-02-07 FLORES, LINA E No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-13 7143 PINECREEK LANE, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-13 7143 PINECREEK LANE, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State