Search icon

OLYMPUS STONE DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: OLYMPUS STONE DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLYMPUS STONE DESIGN, 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: 12 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2013 (12 years ago)
Document Number: P10000083412
FEI/EIN Number 273665685

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

Address: 1881 NE 79 STREET, SUITE D-904, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 166554 SW 50 TERRACE, MIAMI, FL, 33185, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ PEREZ JORGE A President 16554 SW 50 TERRACE, MIAMI, FL, 33165
GONZALEZ PEREZ JORGE A Vice President 16554 SW 50 TERRACE, MIAMI, FL, 33165
DE LA ROSA JOSE R Director 1881 NE 79 STREET, D-904, NORTH BAY VILLAGE, FL, 33141
DE LA ROSA JOSE R Agent 1881 NE 79 STREET, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-03-09 - -
CHANGE OF MAILING ADDRESS 2013-03-09 1881 NE 79 STREET, SUITE D-904, NORTH BAY VILLAGE, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-30 1881 NE 79 STREET, SUITE D-904, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2011-08-30 DE LA ROSA, JOSE R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001048850 TERMINATED 1000000399975 MIAMI-DADE 2013-05-28 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State