Search icon

OLIVERA & SONS BUILDERS INC. - Florida Company Profile

Company Details

Entity Name: OLIVERA & SONS BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLIVERA & SONS BUILDERS 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: 08 Aug 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000074229
FEI/EIN Number 263138992

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

Address: 530 SW 71 CT, MIAMI, FL, 33144
Mail Address: 530 SW 71 CT, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVERA LUIS F President 530 SW 71 CT, MIAMI, FL, 33144
OLIVERA LUIS Vice President 15079 SW 71 LN, MIAMI, FL, 33193
OLIVERA ANGEL T Secretary 12363 SW 265 TERR, HOMESTEAD, FL, 33032
OLIVERA LUIS F Agent 530 SW 71 CT, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000017672 SOUTHERN COMFORT AIR CONDITIONING AND APPLIANCE CORP. EXPIRED 2010-02-23 2015-12-31 - 15079 SW 71 LANE, MIAMI, FL, 33193
G09000108724 ALL FLORIDA INSPECTION SERVICES EXPIRED 2009-05-19 2014-12-31 - 530 SW 71 CT, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-20
Domestic Profit 2008-08-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State