Search icon

DESIGN EXPRESS ORBA LLC - Florida Company Profile

Company Details

Entity Name: DESIGN EXPRESS ORBA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIGN EXPRESS ORBA 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 02 May 2011 (14 years ago)
Document Number: L11000052155
FEI/EIN Number 452096939

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

Address: 3301 NE 183 STREET, UNIT 1507, AVENTURA, FL, 33160
Mail Address: 3301 NE 183 STREET, UNIT 1507, AVENTURA, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ MANUEL President 3301 NE 183 STREET UNIT 1507, AVENTURA, FL, 33160
BARRERO LAURA Vice President 3301 NE 183 STREET UNIT 1507, AVENTURA, FL, 33160
ORTIZ MANUEL J Manager 3301 NE 183 STREET UNIT 1507, AVENTURA, FL, 33160
ORTIZ MARIANA Manager 3301 NE 183 STREET UNIT 1507, AVENTURA, FL, 33160
ORTIZ MARIA FERNANDA Manager 3301 NE 183 STREET, AVENTURA, FL, 33160
Zaldivar Raul Manager 429 SW 19 Road, Miami, FL, 33129
LOPEZ, PADIAL & LEVI, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-09 LOPEZ, PADIAL & LEVI, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 2600 S DOUGLAS RD, SUITE 805, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 3301 NE 183 STREET, UNIT 1507, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-04-11 3301 NE 183 STREET, UNIT 1507, AVENTURA, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State