Search icon

ORTIZ MACHINE COMPANY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ORTIZ MACHINE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORTIZ MACHINE COMPANY, 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: 30 Oct 2012 (12 years ago)
Date of dissolution: 29 Jan 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2021 (4 years ago)
Document Number: L12000138114
FEI/EIN Number 46-1334827

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

Address: 10913 NW 30 STREET, DORAL, FL, 33172, US
Mail Address: 10913 NW 30 STREET, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ORTIZ MACHINE COMPANY, LLC, ALABAMA 000-287-936 ALABAMA
Headquarter of ORTIZ MACHINE COMPANY, LLC, NEW YORK 4605513 NEW YORK
Headquarter of ORTIZ MACHINE COMPANY, LLC, CONNECTICUT 1130686 CONNECTICUT
Headquarter of ORTIZ MACHINE COMPANY, LLC, IDAHO 401686 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORTIZ GAMING COMPANY 401(K) PLAN 2016 461334827 2017-09-29 ORTIZ MACHINE COMPANY, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 713200
Sponsor’s telephone number 5612415368
Plan sponsor’s address 1181 S. ROGER CIRCLE, SUITE 04, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing ROBERTO REGIANINI
Valid signature Filed with authorized/valid electronic signature
ORTIZ GAMING COMPANY 401(K) PLAN 2015 461334827 2016-07-30 ORTIZ MACHINE COMPANY, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 713200
Sponsor’s telephone number 5612415368
Plan sponsor’s address 1181 S. ROGER CIRCLE, SUITE 04, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2016-07-30
Name of individual signing ELAINE ARAUJO
Valid signature Filed with authorized/valid electronic signature
ORTIZ GAMING COMPANY 401(K) PLAN 2014 461334827 2015-06-23 ORTIZ MACHINE COMPANY, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 713200
Sponsor’s telephone number 5612415368
Plan sponsor’s address 1181 S. ROGER CIRCLE, SUITE 04, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing ELAINE ARAUJO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Ortiz Alejandro Manager 10913 NW 30 STREET, DORAL, FL, 33172
GARCES MARIA E Agent MARIA EUGENIA GARCES, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000114094 ORTIZ GAMING EXPIRED 2013-11-20 2018-12-31 - 1181 S. ROGERS CIRCLE, SUITE #4, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-01-29 - -
REINSTATEMENT 2020-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-06-11 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 MARIA EUGENIA GARCES, 10913 NW 30 STREET, Suite 100, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 10913 NW 30 STREET, SUITE 100, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-03-07 10913 NW 30 STREET, SUITE 100, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-03-07 GARCES, MARIA EUGENIA -
LC AMENDMENT 2017-06-23 - -
LC STMNT OF RA/RO CHG 2015-01-28 - -

Documents

Name Date
LC Voluntary Dissolution 2021-01-29
REINSTATEMENT 2020-11-12
ANNUAL REPORT 2019-04-24
LC Amendment 2018-06-11
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-06-26
LC Amendment 2017-06-23
AMENDED ANNUAL REPORT 2017-06-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State