Search icon

OLIVA CIGAR CO. - Florida Company Profile

Company Details

Entity Name: OLIVA CIGAR CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLIVA CIGAR CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2016 (9 years ago)
Document Number: P97000029386
FEI/EIN Number 582268398

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

Address: 13955 N.W. 60TH AVENUE, MIAMI LAKES, FL, 33014, US
Mail Address: 13955 N.W. 60TH AVENUE, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDERMARLIERE FREDERIK Director 13955 N.W. 60TH AVENUE, MIAMI LAKES, FL, 33014
Bappert Cory Chief Executive Officer 13955 N.W. 60TH AVENUE, MIAMI LAKES, FL, 33014
Carrera Victor O Chief Financial Officer 13955 N.W. 60TH AVENUE, MIAMI LAKES, FL, 33014
MAS CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-29 MAS Corporate Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 232 Andalusia Avenue, Suite 200, Coral Gables, FL 33134 -
AMENDMENT 2016-08-25 - -
AMENDMENT 2011-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-12 13955 N.W. 60TH AVENUE, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2011-12-12 13955 N.W. 60TH AVENUE, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-08-06
AMENDED ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5056627201 2020-04-27 0455 PPP 13955 N.W. 60th Ave, Miami Lakes, FL, 33014-3126
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1115500
Loan Approval Amount (current) 1115500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-3126
Project Congressional District FL-26
Number of Employees 58
NAICS code 312230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1121914.12
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State