Entity Name: | ORTHOSENSOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 08 May 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F08000002096 |
FEI/EIN Number |
261264788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10801 NESBITT AVENUE SOUTH, BLOOMINGTON, MN, 55437 |
Mail Address: | 10801 NESBITT AVENUE SOUTH, BLOOMINGTON, MN, 55437 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ROCHE MARTIN | Chief Marketing Officer | 1855 Griffin Road, Dania Beach, FL, 33004 |
DELEVIC IVAN | Chief Executive Officer | 1855 Griffin Road, Dania Beach, FL, 33004 |
BENSEN ROMAN | Chief Financial Officer | 1855 Griffin Road, Dania Beach, FL, 33004 |
Trousdale Jonathan | Chief Technical Officer | 1855 Griffin Road, Dania Beach, FL, 33004 |
Stansky Michael | Director | 1855 Griffin Road, Dania Beach, FL, 33004 |
Aguero Manuel | Director | 1855 Griffin Road, Dania Beach, FL, 33004 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-09 | 10801 NESBITT AVENUE SOUTH, BLOOMINGTON, MN 55437 | - |
CHANGE OF MAILING ADDRESS | 2021-02-09 | 10801 NESBITT AVENUE SOUTH, BLOOMINGTON, MN 55437 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-09 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-09 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Reg. Agent Change | 2021-02-09 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-26 |
Reg. Agent Change | 2017-04-26 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-02-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1015197209 | 2020-04-15 | 0455 | PPP | 1855 GRIFFIN RD STE A310, DANIA BEACH, FL, 33004-2401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State