Entity Name: | OLIVIA HOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OLIVIA HOUSE, 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: | 08 Apr 2005 (20 years ago) |
Document Number: | P05000057418 |
FEI/EIN Number |
204680735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8601 S.W. 129th Terrace, Miami, FL, 33156, US |
Mail Address: | 8601 S.W. 129th Terrace, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOANNE R. URQUIOLA, P.A. | Agent | - |
COBO ALEIDA | Vice President | 8601 S.W. 129th Terrace, Miami, FL, 33156 |
Urquiola Joanne R | President | 8601 S.W. 129th Terrace, Miami, FL, 33156 |
Urquiola Joanne R | Secretary | 8601 S.W. 129th Terrace, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-03-04 | Joanne R. Urquiola, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-21 | 8601 S.W. 129th Terrace, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2014-07-21 | 8601 S.W. 129th Terrace, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-21 | 8601 S.W. 129th Terrace, Miami, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-12 |
AMENDED ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State