Search icon

OLIVO'S CGL INVESTMENT TEAM CORP. - Florida Company Profile

Company Details

Entity Name: OLIVO'S CGL INVESTMENT TEAM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLIVO'S CGL INVESTMENT TEAM CORP. 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: 20 Mar 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P17000025541
FEI/EIN Number 61-1842845

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

Address: 4121 NW 88TH AVE, SUNRISE, FL, 33351, US
Mail Address: 4121 NW 88TH AVE, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVO ALFREDO BSR. President 6556 NW 127TH TER, PARKLAND, FL, 33076
OLIVO ALFREDO BSR. Director 6556 NW 127TH TER, PARKLAND, FL, 33076
RAMIREZ GIORGIO LESQUIRE Agent 7300 N KENDALL DRIVE, SUITE 520, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-04-17 4121 NW 88TH AVE, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 4121 NW 88TH AVE, SUNRISE, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000064869 TERMINATED 1000000876720 BROWARD 2021-02-08 2041-02-10 $ 8,462.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-04-17
Off/Dir Resignation 2020-02-13
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-03
Domestic Profit 2017-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State