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. |
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 |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-09-29 |
Name of individual signing | ROBERTO REGIANINI |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role | Address |
---|---|---|
Ortiz Alejandro | Manager | 10913 NW 30 STREET, DORAL, FL, 33172 |
GARCES MARIA E | Agent | MARIA EUGENIA GARCES, DORAL, FL, 33172 |
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 |
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 | - | - |
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