Search icon

OLGA'S BANQUET HALL, CORP.

Company Details

Entity Name: OLGA'S BANQUET HALL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2023 (2 years ago)
Document Number: P99000084455
FEI/EIN Number 650951870
Address: 2500 SW 107 AVE, # 9, MIAMI, FL, 33165
Mail Address: 2500 SW 107 AVE, # 9, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ OLGA Agent 2500 sw 107 ave, MIAMI, FL, 33165

President

Name Role Address
DIAZ OLGA President 2500 sw 107 ave, MIAMI, FL, 33165

Director

Name Role Address
DIAZ OLGA Director 2500 sw 107 ave, MIAMI, FL, 33165

Vice President

Name Role Address
SANCHEZ GUILLERMO Vice President 2500 SW 107 AVE, MIAMI, FL, 33165

Secretary

Name Role Address
SANCHEZ JOSE R Secretary 2500 SW 107 AVE, MIAMI, FL, 33165

Treasurer

Name Role Address
SANCHEZ JOSE R Treasurer 2500 SW 107 AVE, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000109083 OLGA'S BALLROOM ACTIVE 2021-08-23 2026-12-31 No data 4054 W 12 AVE, HIALEAH, FL, 33012
G19000070098 OLGA'S RECEPTION HALL ACTIVE 2019-06-21 2029-12-31 No data 7401 SOUTHWEST 122 COURT, MIAMI, FL, 33183
G13000028845 OLGA'S RECEPTION HALL EXPIRED 2013-03-25 2018-12-31 No data 7401 SW 122 CT, MIAMI, FL, 33183, US
G12000035838 OLGA'S BALLROOM EXPIRED 2012-04-15 2017-12-31 No data 4054 W 12 AVE, HIALEAH, FL, 33012
G12000020603 ROMAN PALACE BALLROOM BY OLGA'S EXPIRED 2012-02-28 2017-12-31 No data 7401 SW 122 CT, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 2500 sw 107 ave, MIAMI, FL 33165 No data
REINSTATEMENT 2023-02-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2017-06-05 DIAZ, OLGA No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 2500 SW 107 AVE, # 9, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2005-04-18 2500 SW 107 AVE, # 9, MIAMI, FL 33165 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-04
REINSTATEMENT 2023-02-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-06-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State