Entity Name: | GERMAN-OLIVA TRANS S CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GERMAN-OLIVA TRANS S 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jun 2017 (8 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 01 Jun 2020 (5 years ago) |
Document Number: | P17000051689 |
FEI/EIN Number |
82-1842147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15867 SW 44 STREET, MIAMI, FL, 33185, US |
Mail Address: | 15867 SW 44 STREET, MIAMI, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVA GERMAN J | President | 15867 SW 44 STREET, MIAMI, FL, 33185 |
LEDESMA BELKYS | Agent | 1840 WEST 49 STREET, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-24 | LEDESMA, BELKYS | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 1840 WEST 49 STREET, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-15 | 15867 SW 44 STREET, MIAMI, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2022-04-15 | 15867 SW 44 STREET, MIAMI, FL 33185 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2020-06-01 | - | - |
VOLUNTARY DISSOLUTION | 2020-05-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-26 |
Revocation of Dissolution | 2020-06-01 |
VOLUNTARY DISSOLUTION | 2020-05-20 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-17 |
Domestic Profit | 2017-06-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State