Search icon

OLIVUR NORTH INC - Florida Company Profile

Company Details

Entity Name: OLIVUR NORTH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLIVUR NORTH 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: 14 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000025140
FEI/EIN Number 82-4879386

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

Address: 2145 NE 164TH ST, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 2145 NE 164TH ST, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERRANFANT GUENTER GMR President 2330 N 69TH WAY, HOLLYWOOD, FL, 33024
CHERRANFANT GUENTER GMR Agent 18910 Nw 7th avenue, Miami gardens, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 18910 Nw 7th avenue, Miami gardens, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-14 2145 NE 164TH ST, SUITE 6, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2021-10-14 2145 NE 164TH ST, SUITE 6, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2020-07-21 - -
REGISTERED AGENT NAME CHANGED 2020-07-21 CHERRANFANT, GUENTER G, MR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000535839 ACTIVE 1000001007721 BROWARD 2024-08-14 2044-08-21 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-23
REINSTATEMENT 2020-07-21
Domestic Profit 2018-03-14

Date of last update: 01 May 2025

Sources: Florida Department of State