Search icon

OLA-CUBA, CORP. - Florida Company Profile

Company Details

Entity Name: OLA-CUBA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLA-CUBA, CORP. 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: 16 Sep 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P98000080087
FEI/EIN Number 650861998

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

Address: 701 SW 65 AVE, MIAMI, FL, 33144
Mail Address: P.O. BOX 143224, CORAL GABLES, FL, 33114, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA LAHOER O Secretary P.O. BOX 143224, CORAL GABLESI, FL, 33114
BETANCOURT JUAN R President P.O. BOX 143224, CORAL GABLES, FL, 33114
BETANCOURT JUAN R Agent 701 SW 65 AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-04-27 701 SW 65 AVE, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 701 SW 65 AVE, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2011-04-29 BETANCOURT, JUAN R -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 701 SW 65 AVE, MIAMI, FL 33144 -
AMENDMENT 2000-10-16 - -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State