Entity Name: | ORBE FUNDING, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORBE FUNDING, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 15 Mar 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000028723 |
FEI/EIN Number |
208840538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2325 NW 102 PLACE, DORAL, FL, 33172, US |
Address: | 12411-12433 NW 35 STREET, CORAL SPRINGS, FL, 33065 |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMMERCIAL PROPERTY GROUP, INC. | Agent | - |
COHEN RAFAEL | Managing Member | 16300 NE 19TH AVENUE SUITE 213, NORTH MIAMI BEACH, FL, 33162 |
SHTEREMBERG ISAAC | Managing Member | 10461 N.W. 36TH STREET, DORAL, FL, 33178 |
MERRITT RALPH J | Managing Member | 2325 N.W. 102 PLACE, DORAL, FL, 33172 |
MESSIANU LUIS MIGUEL | Managing Member | 2910 GRANADA BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-01 | 12411-12433 NW 35 STREET, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-01 | 2325 NW 102 PLACE, DORAL, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-17 | 12411-12433 NW 35 STREET, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-17 | COMMERCIAL PROPERTY GROUP, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State