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 |
Name | Role | Address |
---|---|---|
Budagyan Larisa | Agent | 500 BAYVIEW DR, SUNNY ISLES BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
BUDAGYAN LARISA | President | 500 BAYVIEW DR, SUNNY ISLES BEACH, FL, 33160 |
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 |
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 |
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