Search icon

OLIMAR STONE, INC - Florida Company Profile

Company Details

Entity Name: OLIMAR STONE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLIMAR STONE, 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: 25 Nov 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2015 (9 years ago)
Document Number: P13000095558
FEI/EIN Number 46-4238735

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

Address: 1313 PONCE DE LEON BLVD., SUITE 201, CORAL GABLES, FL, 33134
Mail Address: 1313 PONCE DE LEON BLVD., SUITE 201, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ML RIVERO & ASSOCIATES, LLC Agent -
Varona Patricia President 10771 SW 96 Terrace, Miami, FL, 33176
Rivero Eneida Secretary 1313 Ponce De Leon Blvd #201, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 1313 PONCE DE LEON BLVD., SUITE 201, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-05-01 1313 PONCE DE LEON BLVD., SUITE 201, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-05-01 ML RIVERO & ASSOCIATES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 1313 PONCE DE LEON BLVD. SUITE 201, CORAL GABLES, FL 33134 -
AMENDMENT 2015-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-21
Reg. Agent Change 2020-05-01
Off/Dir Resignation 2020-01-13
Reg. Agent Resignation 2020-01-13
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State