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