Search icon

OULETMANIA, INC. - Florida Company Profile

Company Details

Entity Name: OULETMANIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OULETMANIA, 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: 01 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2012 (13 years ago)
Document Number: P05000048533
FEI/EIN Number 743143849

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3650 NW 82ND AVE, SUITE 206, DORAL, FL, 33166-6682, US
Mail Address: 3650 NW 82ND AVE, SUITE 206, DORAL, FL, 33166-6682, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUENDSECHADZE NATALIA President 3650 NW 82ND AVE, SUITE 206, DORAL, FL, 331666682
GUENDSECHADZE NATALIA Manager 3650 NW 82ND AVE, SUITE 206, DORAL, FL, 331666682
GUENDSECHADZE NATALIA Agent 3650 NW 82ND AVE, SUITE 206, DORAL, FL, 331666682

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 3650 NW 82ND AVE, SUITE 206, DORAL, FL 33166-6682 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 3650 NW 82ND AVE, SUITE 206, DORAL, FL 33166-6682 -
REGISTERED AGENT NAME CHANGED 2019-03-20 GUENDSECHADZE, NATALIA -
CHANGE OF MAILING ADDRESS 2019-03-20 3650 NW 82ND AVE, SUITE 206, DORAL, FL 33166-6682 -
REINSTATEMENT 2012-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State