Search icon

OLIVO&OLIVO ENTERPRISE, INC.

Company Details

Entity Name: OLIVO&OLIVO ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Sep 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000085598
FEI/EIN Number 453553208
Address: 7350 Davie Road Ext, Hollywood, FL, 33024, US
Mail Address: 7350 Davie Road Ext, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVO MARGARITA M Agent 7350 Davie Road Ext, Hollywood, FL, 33024

President

Name Role Address
OLIVO JUAN A President 7350 Davie Road Ext, Hollywood, FL, 33024

Vice President

Name Role Address
OLIVO MARGARITA M Vice President 7350 Davie Road Ext, Hollywood, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-13 7350 Davie Road Ext, Apt. 602, Hollywood, FL 33024 No data
CHANGE OF MAILING ADDRESS 2019-04-13 7350 Davie Road Ext, Apt. 602, Hollywood, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-13 7350 Davie Road Ext, Apt. 602, Hollywood, FL 33024 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000571697 TERMINATED 1000000757954 MIAMI-DADE 2017-10-06 2037-10-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-01-17
Domestic Profit 2011-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State