Search icon

OLG GARDENS LIQUORS, INC.

Company Details

Entity Name: OLG GARDENS LIQUORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Sep 2012 (12 years ago)
Document Number: P12000076130
FEI/EIN Number 46-0951315
Address: 8629 NW 186 STREET, MIAMI, FL, 33015
Mail Address: 560 HIALEAH DRIVE, HIALEAH, FL, 33010, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ OSCAR A Agent 560 HIALEAH DRIVE, HIALEAH, FL, 33010

President

Name Role Address
LOPEZ OSCAR A President 560 HIALEAH DRIVE, HIALEAH, FL, 33010

Secretary

Name Role Address
LOPEZ OSCAR A Secretary 560 HIALEAH DRIVE, HIALEAH, FL, 33010

Director

Name Role Address
LOPEZ OSCAR A Director 560 HIALEAH DRIVE, HIALEAH, FL, 33010

Vice President

Name Role Address
LOPEZ BEATRIZ F Vice President 560 HIALEAH DRIVE, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000112266 GARDEN SQUARE LIQUORS ACTIVE 2012-11-21 2027-12-31 No data 3351 SW 126 AVENUE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-10 8629 NW 186 STREET, MIAMI, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 560 HIALEAH DRIVE, HIALEAH, FL 33010 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001841288 TERMINATED 1000000565703 MIAMI-DADE 2013-12-18 2033-12-26 $ 524.84 STATE OF FLORIDA8275682

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State