Search icon

THE OLIVER PUBLISHING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE OLIVER PUBLISHING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE OLIVER PUBLISHING GROUP, 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: 07 Apr 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000027782
FEI/EIN Number 650572610

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

Address: 150 W FLAGLER ST, 1565, MIAMI, FL, 33130, US
Mail Address: 150 W FLAGLER ST, 1565, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RUDY President 218 EAST 104TH STREET, NEW YORK, NY, 10029
GONZALEZ RUDY Director 218 EAST 104TH STREET, NEW YORK, NY, 10029
OLIVER FRANK Vice President 3930 N.E. 2ND AVE. SUITE 200, MIAMI, FL, 33137
OLIVER FRANK Director 3930 N.E. 2ND AVE. SUITE 200, MIAMI, FL, 33137
FEIGENBAUM MARTIN A. Treasurer 150 W FLAGLER ST STE 1565, MIAMI, FL, 33130
FEIGENBAUM MARTIN A. Director 150 W FLAGLER ST STE 1565, MIAMI, FL, 33130
LOPEZ MARTHA Secretary 1169 ROBIN AVE, MIAMI SPRINGS, FL, 33166
FEIGENBAUM MARTIN A Agent 150 W FLAGLER ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-21 150 W FLAGLER ST, 1565, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 1998-04-21 150 W FLAGLER ST, 1565, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-21 150 W FLAGLER ST, STE 1565, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-02-19
ANNUAL REPORT 1996-02-12
DOCUMENTS PRIOR TO 1997 1995-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State