Search icon

LA COMPAGNIA DELL' OLIO, INC. - Florida Company Profile

Company Details

Entity Name: LA COMPAGNIA DELL' OLIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA COMPAGNIA DELL' OLIO, 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: 06 Oct 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000088430
FEI/EIN Number 650953036

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

Address: 4040 NE 2ND AVE, 407, MIAMI, FL, 33137
Mail Address: 4040 NE 2ND AVE, 407, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CECCONI ALESSANDRO President 1425 BRICKELL AVENUE, STE. 62-E, MIAMI, FL, 33131
CECCONI ALESSANDRO Secretary 1425 BRICKELL AVENUE, STE. 62-E, MIAMI, FL, 33131
CECCONI ALESSANDRO Director 1425 BRICKELL AVENUE, STE. 62-E, MIAMI, FL, 33131
CECCONI ALESSANDRO Agent 1425 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000079740 VINO & OLIO EXPIRED 2010-08-30 2015-12-31 - 4040 NE 2 AVE., STE: 407, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 4040 NE 2ND AVE, 407, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 1425 BRICKELL AVENUE, 62-E, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2011-04-28 4040 NE 2ND AVE, 407, MIAMI, FL 33137 -
CANCEL ADM DISS/REV 2008-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2002-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-02-26 - -
REGISTERED AGENT NAME CHANGED 2001-02-26 CECCONI, ALESSANDRO -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-15
REINSTATEMENT 2008-12-23
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-11-04
REINSTATEMENT 2001-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State