Search icon

OLIVEROS GROUP INC - Florida Company Profile

Company Details

Entity Name: OLIVEROS GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLIVEROS 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: 09 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000022573
FEI/EIN Number APPLIED FOR

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

Address: 5612 NW 112TH AVE, DORAL, FL, 33178, US
Mail Address: 5612 NW 112TH AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEROS JULIO C President 5612 NW 112TH AVE, DORAL, FL, 33178
LOPEZ MARY C Vice President 5612 NW 112TH AVE, DORAL, FL, 33178
OLIVEROS JULIO CP Agent 5612 NW 112TH AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-15 5612 NW 112TH AVE, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-15 5612 NW 112TH AVE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-08-15 5612 NW 112TH AVE, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-08-15 OLIVEROS, JULIO C, P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2018-08-15
Domestic Profit 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State