Search icon

MIRIAM OLIVERA, INC.

Company Details

Entity Name: MIRIAM OLIVERA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2006 (18 years ago)
Document Number: P05000072903
FEI/EIN Number NOT APPLICABLE
Address: 15770 sw 105 court, miami, FL, 33157, US
Mail Address: 15770 sw 105 court, miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVERA MIRIAM Agent 15770 sw 105 court, miami, FL, 33157

Manager

Name Role Address
OLIVERA MIRIAM Manager 15770 sw 105 court, miami, FL, 33157

Vice President

Name Role Address
BURR RICHARD T Vice President 15770 sw 105 court, miami, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 15770 sw 105 court, miami, FL 33157 No data
CHANGE OF MAILING ADDRESS 2017-04-20 15770 sw 105 court, miami, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 15770 sw 105 court, miami, FL 33157 No data
CANCEL ADM DISS/REV 2006-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State