Search icon

ORLANDO 2000, INC.

Company Details

Entity Name: ORLANDO 2000, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Dec 1986 (38 years ago)
Date of dissolution: 29 Aug 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Aug 2022 (2 years ago)
Document Number: J45869
FEI/EIN Number 59-2844849
Address: DACAR MANAGEMENT LLC, 336 EAST DANIA BEACH BLVD, DANIA, FL 33004
Mail Address: DACAR MANAGEMENT LLC, 336 EAST DANIA BEACH BLVD, DANIA, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
TOBIN & REYES, P.A. Agent

Director

Name Role Address
MICHA-BUZALI, ALBERTO Director DACAR MANAGEMENT LLC, 336 EAST DANIA BEACH BLVD DANIA, FL 33004

President

Name Role Address
MICHA-BUZALI, ALBERTO President DACAR MANAGEMENT LLC, 336 EAST DANIA BEACH BLVD DANIA, FL 33004

Secretary

Name Role Address
MICHA-BUZALI, ALBERTO Secretary DACAR MANAGEMENT LLC, 336 EAST DANIA BEACH BLVD DANIA, FL 33004

Treasurer

Name Role Address
MICHA-BUZALI, ALBERTO Treasurer DACAR MANAGEMENT LLC, 336 EAST DANIA BEACH BLVD DANIA, FL 33004

Events

Event Type Filed Date Value Description
CONVERSION 2022-08-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000374981. CONVERSION NUMBER 900000230049
CHANGE OF PRINCIPAL ADDRESS 2020-09-30 DACAR MANAGEMENT LLC, 336 EAST DANIA BEACH BLVD, DANIA, FL 33004 No data
CHANGE OF MAILING ADDRESS 2020-09-30 DACAR MANAGEMENT LLC, 336 EAST DANIA BEACH BLVD, DANIA, FL 33004 No data
REGISTERED AGENT NAME CHANGED 2016-08-01 TOBIN & REYES, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-01 225 N.E. MIZNER BOULEVARD, SUITE 510, BOCA RATON, FL 33432 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000141278 ACTIVE 1000000252859 DADE 2012-02-22 2032-03-01 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-09-30
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State