Search icon

THE OLIAM GROUP INC - Florida Company Profile

Company Details

Entity Name: THE OLIAM GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE OLIAM 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: 21 Jun 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000055821
FEI/EIN Number 81-4630365

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

Address: 12994 SW 135 St, MIAMI, FL, 33186, US
Mail Address: 12994 SW 135 St, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ OSMAR President 12994 Sw 135 St, MIAMI, FL, 33186
VAZQUEZ Osmar Agent 12994 SW 135 St, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 12994 SW 135 St, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2017-01-03 VAZQUEZ, Osmar -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 12994 SW 135 St, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-01-03 12994 SW 135 St, MIAMI, FL 33186 -
REINSTATEMENT 2016-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-01-03
AMENDED ANNUAL REPORT 2016-12-08
REINSTATEMENT 2016-11-28
Domestic Profit 2012-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State