Search icon

OLE DESIGN TILES & STONES, INC. - Florida Company Profile

Company Details

Entity Name: OLE DESIGN TILES & STONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLE DESIGN TILES & STONES, 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: 07 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000096191
FEI/EIN Number 203119392

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

Mail Address: 12500 NW 6 ST, MIAMI, FL, 33182, US
Address: 2175 NW 115 AVE, DORAL, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA ALEJANDRA P President 12500 NW 6 ST, MIAMI, FL, 33182
RIVERA LUIS F Vice President 12500 NW 6 ST, MIAMI, FL, 33182
RIVERA ALEJANDRA P Agent 12500 NW 6 ST, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-21 2175 NW 115 AVE, DORAL, FL 33317 -
CHANGE OF MAILING ADDRESS 2012-01-06 2175 NW 115 AVE, DORAL, FL 33317 -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-09-29
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State