Search icon

OLMA WHOLESALE CORP

Company Details

Entity Name: OLMA WHOLESALE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Feb 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P20000016850
FEI/EIN Number 844872059
Address: 500 BAYVIEW DR, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 500 BAYVIEW DR, 427, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Budagyan Larisa Agent 500 BAYVIEW DR, SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
BUDAGYAN LARISA President 500 BAYVIEW DR, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-05 Budagyan, Larisa No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 500 BAYVIEW DR, 427, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2021-04-23 500 BAYVIEW DR, 427, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 500 BAYVIEW DR, APT 427, SUNNY ISLES BEACH, FL 33160 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000232314 ACTIVE 1000000952868 MIAMI-DADE 2023-05-17 2043-05-24 $ 3,837.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2022-11-05
AMENDED ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-23
Domestic Profit 2020-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State