Entity Name: | ORFEBRES MEXICANOS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORFEBRES MEXICANOS LLC 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (4 years ago) |
Document Number: | L08000039743 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9737 NW 41ST STREET, MIAMI, FL, 33178, US |
Address: | 10257 NW 52ND TERRACE, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATUS CALLEROS FABIOLA L | Managing Member | 9737 NW 41ST STREET, MIAMI, FL, 33178 |
MATUS CALLEROS FABIOLA L | Agent | 9737 NW 41ST STREET, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-26 | MATUS CALLEROS, FABIOLA L | - |
REINSTATEMENT | 2016-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 9737 NW 41ST STREET, 1049, MIAMI, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 10257 NW 52ND TERRACE, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 10257 NW 52ND TERRACE, MIAMI, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-25 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-09-26 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State