Search icon

O AMERICAS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: O AMERICAS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O AMERICAS GROUP, 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: 18 Feb 2010 (15 years ago)
Date of dissolution: 14 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2019 (5 years ago)
Document Number: P10000015197
FEI/EIN Number 271955696

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

Address: 1717 NORTH BAYSHORE DRIVE SUITE 1954, MIAMI, FL, 33132
Mail Address: 1717 NORTH BAYSHORE DRIVE SUITE 1954, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVA ROBERT Director 1717 NORTH BAYSHORE DRIVE SUITE 1954, MIAMI, FL, 33132
OLIVA ROBERT President 1717 NORTH BAYSHORE DRIVE SUITE 1954, MIAMI, FL, 33132
OLIVA ROBERT Secretary 1717 NORTH BAYSHORE DRIVE SUITE 1954, MIAMI, FL, 33132
OLIVA HILDA C Director 1717 NORTH BAYSHORE DRIVE SUITE 1954, MIAMI, FL, 33132
OLIVA HILDA C Treasurer 1717 NORTH BAYSHORE DRIVE SUITE 1954, MIAMI, FL, 33132
OLIVA ROBERT Agent 1717 NORTH BAYSHORE DRIVE SUITE 1954, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-14 - -
REINSTATEMENT 2015-01-08 - -
REGISTERED AGENT NAME CHANGED 2015-01-08 OLIVA, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2010-06-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-01-08
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-01-19
Amendment 2010-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State