Entity Name: | OLYMPIC MORTIS PROCESSING CENTER CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Nov 2020 (4 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: | P20000092205 |
FEI/EIN Number | 86-2828387 |
Address: | 1209 Boulder Shore Ave, North Las Vegas, NV, 89081, US |
Mail Address: | 1209 Boulder Shore Ave, North Las Vegas, NV, 89081, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES LUIS E | Agent | 13155 SW 134 STREET, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
MORALES LUIS E | President | 1209 Boulder Shore Ave, North Las Vegas, NV, 89081 |
Name | Role | Address |
---|---|---|
BARRIOS PAOLA | Vice President | 1209 Boulder Shore Ave, North Las Vegas, NV, 89081 |
Name | Role | Address |
---|---|---|
Barrios Yatil O | Secretary | 1209 Boulder Shore Ave, Las Vegas, NV, 89081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 1209 Boulder Shore Ave, North Las Vegas, NV 89081 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 1209 Boulder Shore Ave, North Las Vegas, NV 89081 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-03 |
Domestic Profit | 2020-11-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State