Search icon

OLA ESSENTIAL OILS INC - Florida Company Profile

Company Details

Entity Name: OLA ESSENTIAL OILS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLA ESSENTIAL OILS 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: 18 Oct 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000084359
FEI/EIN Number 81-4183886

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

Address: 23901 SW 142ND AVE, HOMESTEAD, FL, 33032, US
Mail Address: 23901 SW 142ND AVE, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JESUS President 23901 SW 142ND AVE, HOMESTEAD, FL, 33032
DENNIS-RODRIGUEZ TAMMY Vice President 23901 SW 142ND AVE, HOMESTEAD, FL, 33032
RODRIGUEZ JESUS E Agent 23901 SW 142ND AVE, HOMESTEAD, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000063849 OLA AROMATHERAPY EXPIRED 2018-05-30 2023-12-31 - 23901 SW 142ND AVE, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 RODRIGUEZ, JESUS E -

Documents

Name Date
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-16
Domestic Profit 2016-10-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State