Search icon

OLOCUM PET SHOP & CERAMIC CORP - Florida Company Profile

Company Details

Entity Name: OLOCUM PET SHOP & CERAMIC CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLOCUM PET SHOP & CERAMIC CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2014 (10 years ago)
Document Number: P09000020703
FEI/EIN Number 264787886

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

Address: 1195 W. 29TH STREET, B, HIALEAH, FL, 33012, US
Mail Address: 1195 W. 29TH STREET, B, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONZON EMANUEL President 770 E. 46TH ST., HIALEAH, FL, 33013
MONZON EMANUEL Director 770 E. 46TH ST., HIALEAH, FL, 33013
DIAZ ADRIAN A Vice President 1840 W 72 ST, HIALEAH, FL, 33014
MONZON EMANUEL Agent 770 E. 46TH ST., HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
AMENDMENT 2014-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 1195 W. 29TH STREET, B, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2012-04-26 1195 W. 29TH STREET, B, HIALEAH, FL 33012 -
AMENDMENT 2010-12-01 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-12 770 E. 46TH ST., HIALEAH, FL 33013 -
AMENDMENT 2009-04-30 - -
REGISTERED AGENT NAME CHANGED 2009-04-30 MONZON, EMANUEL -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-09-19
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State