Entity Name: | OJALA WINES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OJALA WINES, 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: |
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: | 20 May 2009 (16 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 31 Jul 2017 (8 years ago) |
Document Number: | P09000045030 |
FEI/EIN Number |
800483394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2332 Galiano Street, Coral Gables, FL, 33134, US |
Mail Address: | 2332 Galiano Street, 142, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ ASLIE W | Chief Executive Officer | 2351 Douglas Rd, MIAMI, FL, 33145 |
CRUZ ASLIE | Agent | 2351 Douglas Road, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-20 | 2332 Galiano Street, 142, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 2351 Douglas Road, 807, MIAMI, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2022-01-20 | 2332 Galiano Street, 142, Coral Gables, FL 33134 | - |
AMENDMENT AND NAME CHANGE | 2017-07-31 | OJALA WINES, INC. | - |
AMENDMENT | 2013-04-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-01 | CRUZ, ASLIE | - |
REINSTATEMENT | 2013-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2012-09-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-16 |
AMENDED ANNUAL REPORT | 2022-12-15 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-23 |
Amendment and Name Change | 2017-07-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State