Search icon

OLAM MANAGER CORP

Company Details

Entity Name: OLAM MANAGER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000100687
FEI/EIN Number 81-4790258
Address: 16499 NE 19TH,, north miami beach, FL, 33162, US
Mail Address: 16499 NE 19TH,, north miami beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
chemla mael Agent 16499 NE 19TH,, north miami beach, FL, 33162

President

Name Role Address
CHEMLA MAEL President 16499 NE 19TH,, north miami beach, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030570 TOAST AVENUE COFFEE & BAKERY EXPIRED 2019-03-05 2024-12-31 No data 16499 NE 19TH AVE, SUITE 216, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 16499 NE 19TH,, suite212, north miami beach, FL 33162 No data
CHANGE OF MAILING ADDRESS 2021-04-26 16499 NE 19TH,, suite212, north miami beach, FL 33162 No data
REGISTERED AGENT NAME CHANGED 2021-04-26 chemla, mael No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 16499 NE 19TH,, suite212, north miami beach, FL 33162 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000301998 ACTIVE 1000000891995 BROWARD 2021-06-10 2031-06-16 $ 352.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-09-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-19
Domestic Profit 2016-12-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State