Search icon

ONLINE WALL CORP

Company Details

Entity Name: ONLINE WALL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000025431
FEI/EIN Number 262175477
Address: 331 W 41 STREET, MIAMI BEACH, FL, 33140
Mail Address: 331 W 41 STREET, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZIYA TANER Agent 331 W 41 STREET, MIAMI BEACH, FL, 33062

President

Name Role Address
DUBINSKY ALBERT President 1450 N RIVERSIDE DR #206, POMPANO BEACH, FL, 33062

Vice President

Name Role Address
ZIYA TANER Vice President 331 W 41 STREET, MIAMI BEACH, FL, 33140
YUSIM YEVGENY Vice President 5 KENSINGTON LANE, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000140192 OCTOPUS ART & FRAME GALLERY OF WYNWOOD EXPIRED 2009-07-29 2014-12-31 No data 169 NW 36TH STREET, MIAMI, FL, 33127
G08107700047 OW ART AND FRAME GALLERY EXPIRED 2008-04-16 2013-12-31 No data 331 WEST 41TH ST., MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-28 331 W 41 STREET, MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 2008-03-28 331 W 41 STREET, MIAMI BEACH, FL 33140 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000807559 LAPSED 09-61704 CA 05 11TH JUD. CIR. MIAMI-DADE CTY. 2010-06-10 2015-08-02 $229,268.62 APH CORPORATION, 1940 FILLMORE STREET, SAN FRANCISCO, CA 94115

Documents

Name Date
ANNUAL REPORT 2009-07-30
Domestic Profit 2008-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State