Search icon

OLIVIA SMALLEY, PA

Company Details

Entity Name: OLIVIA SMALLEY, PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2016 (9 years ago)
Document Number: P16000041403
FEI/EIN Number 81-2609307
Address: 101 S Fort Lauderdale Beach Blvd, #1096, FORT LAUDERDALE, FL 33316
Mail Address: 101 S Fort Lauderdale Beach Blvd, #1096, FORT LAUDERDALE, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Thompson, OLIVIA Agent 101 S Fort Lauderdale Beach Blvd, #1096, FORT LAUDERDALE, FL 33316

President

Name Role Address
Thompson, OLIVIA President 101 S Fort Lauderdale Beach Blvd, #1096 FORT LAUDERDALE, FL 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000021453 OMG BEAUT SHOW ACTIVE 2021-02-12 2026-12-31 No data 500 EAST LAS OLAS BLVD, #2901, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 101 S Fort Lauderdale Beach Blvd, #1096, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 101 S Fort Lauderdale Beach Blvd, #1096, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2025-01-17 101 S Fort Lauderdale Beach Blvd, #1096, FORT LAUDERDALE, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 215 N New River Dr East ,PH 4300, ph 4300, fort lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2023-01-29 215 N New River Dr East ,PH 4300, ph 4300, fort lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 215 N New River Dr East ,PH 4330, ph 4330, fort lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2020-01-02 Thompson, OLIVIA No data
AMENDMENT 2016-07-07 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-09
Amendment 2016-07-07

Date of last update: 19 Feb 2025

Sources: Florida Department of State