Search icon

OLA SOUTH BEACH, INC. - Florida Company Profile

Company Details

Entity Name: OLA SOUTH BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLA SOUTH BEACH, 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: 31 Aug 2009 (16 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: P09000073013
FEI/EIN Number 270827520

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

Address: 956 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 956 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE SERVICE COMPANY Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301
RODRIGUEZ DOUGLAS President 3273 E WARM SPRINGS RD, LAS VEGAS, NV, 89120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000154185 D RODRIGUEZ EXPIRED 2009-09-10 2014-12-31 - 956 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-03-01 - -
AMENDMENT 2009-12-16 - -
AMENDMENT 2009-11-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001691626 TERMINATED 1000000491269 MIAMI-DADE 2013-11-25 2033-12-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000113808 TERMINATED 1000000204745 DADE 2011-02-16 2031-02-23 $ 48,230.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000998424 TERMINATED 1000000190955 DADE 2010-10-14 2030-10-20 $ 9,774.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-23
Amendment 2010-03-01
Amendment 2009-12-16
Amendment 2009-11-19
Domestic Profit 2009-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State