Search icon

OLOS INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: OLOS INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLOS INVESTMENTS 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: 02 Mar 1995 (30 years ago)
Date of dissolution: 05 May 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 05 May 2016 (9 years ago)
Document Number: P95000017370
FEI/EIN Number 650578095

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

Address: 7860 NW 67 STREET, MIAMI, FL, 33166, US
Mail Address: 7860 NW 67 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MANUEL R President 7860 NW 67 STREET, MIAMI, FL, 33166
HERNANDEZ MANUEL R Treasurer 7860 NW 67 STREET, MIAMI, FL, 33166
HERNANDEZ MANUEL R Director 7860 NW 67 STREET, MIAMI, FL, 33166
HERNANDEZ JORGE L Vice President 7860 NW 67 STREET, MIAMI, FL, 33166
HERNANDEZ JORGE L Treasurer 7860 NW 67 STREET, MIAMI, FL, 33166
HERNANDEZ JORGE L Director 7860 NW 67 STREET, MIAMI, FL, 33166
HERNANDEZ MANUEL R Agent 7860 NW 67 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CONVERSION 2016-05-05 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000091010. CONVERSION NUMBER 900000160839
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 7860 NW 67 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-03-07 7860 NW 67 STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 7860 NW 67 STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2006-01-19 HERNANDEZ, MANUEL R -

Court Cases

Title Case Number Docket Date Status
WIGINTON CORPORATION, etc., VS SOLO PRINTING, INC., et al., 3D2019-1598 2019-08-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-19217

Parties

Name WIGINTON CORPORATION
Role Appellant
Status Active
Representations JEFFREY B. SHALEK, GAVIN D. CADDY
Name OLOS INVESTMENTS INC.
Role Appellee
Status Active
Name SOLO PRINTING, INC.
Role Appellee
Status Active
Representations J. LUIS QUINTANA
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-09-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ It is ordered that petitioner’s notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2019-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-09-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WIGINTON CORPORATION
Docket Date 2019-08-20
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of WIGINTON CORPORATION
Docket Date 2019-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2019-08-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of WIGINTON CORPORATION
Docket Date 2019-08-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ RELATED CASE: 19-1459
On Behalf Of WIGINTON CORPORATION
Docket Date 2019-08-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WIGINTON CORPORATION
WIGINTON CORPORATION, etc., VS SOLO PRINTING, INC., et al., 3D2019-1459 2019-07-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-19217

Parties

Name WIGINTON CORPORATION
Role Appellant
Status Active
Representations GAVIN D. CADDY, JEFFREY B. SHALEK
Name SOLO PRINTING, INC.
Role Appellee
Status Active
Representations J. LUIS QUINTANA
Name OLOS INVESTMENTS INC.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WIGINTON CORPORATION
Docket Date 2019-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-09-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-09-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ It is ordered that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-09-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WIGINTON CORPORATION
Docket Date 2019-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WIGINTON CORPORATION
Docket Date 2019-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/8/19
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, appellant's motion for extension of time to file aninitial brief is hereby denied without prejudice to the filing of an amended motion that complies with the conferral requirement of Fla. R. App. P. 9.300.
Docket Date 2019-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of WIGINTON CORPORATION
Docket Date 2019-08-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 15, 2019.
Docket Date 2019-08-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of WIGINTON CORPORATION
Docket Date 2019-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State