Search icon

ORIENTAL GROWERS, LLC - Florida Company Profile

Company Details

Entity Name: ORIENTAL GROWERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORIENTAL GROWERS, 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: 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: 24 Jan 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L12000011654
FEI/EIN Number APPLIED FOR

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

Address: 11540 SW 2 STREET UNIT 102, MIAMI, FL, 33174
Mail Address: 11540 SW 2 STREET UNIT 102, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ANGELES EDDY JOSE LUIS Manager 8700 NW 101ST STREET STE 8730, MEDLEY, FL, 33178
ESCARFULLERY GISSELLE Managing Member 11540 SW 2 STREET UNIT 102, MIAMI, FL, 33174
MARTINEZ ANGELES EDDY JOSE LUIS Agent 8700 NW 101ST STREET, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-15 11540 SW 2 STREET UNIT 102, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2013-11-15 11540 SW 2 STREET UNIT 102, MIAMI, FL 33174 -
LC AMENDMENT 2013-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-07 8700 NW 101ST STREET, SUITE 8730, MEDLEY, FL 33178 -
LC AMENDMENT 2013-11-07 - -
REGISTERED AGENT NAME CHANGED 2012-08-30 MARTINEZ ANGELES, EDDY JOSE LUIS -
LC AMENDMENT 2012-08-30 - -

Documents

Name Date
ANNUAL REPORT 2014-05-27
LC Amendment 2013-11-15
LC Amendment 2013-11-07
ANNUAL REPORT 2013-04-30
LC Amendment 2012-08-30
Florida Limited Liability 2012-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State