Search icon

THE OLANCHITO LACTEOS, INC. - Florida Company Profile

Company Details

Entity Name: THE OLANCHITO LACTEOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE OLANCHITO LACTEOS, 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: 13 Oct 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000140251
FEI/EIN Number 204034825

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

Address: 817 SW 8 STREET, MIAMI, FL, 33130
Mail Address: 817 SW 8 STREET, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTILLO JUSTO R President 817 SW 8 STREET, MIAMI, FL, 33130
Cerrano Mery J Vice President 6705 NW 169 ST, Miami, FL, 33015
PORTILLO JUSTO R Agent 817 SW 8 STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 817 SW 8 STREET, MIAMI, FL 33130 -
AMENDMENT 2009-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 817 SW 8 STREET, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2009-04-30 817 SW 8 STREET, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-30
Amendment 2009-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State