Entity Name: | ORTEGA HOME INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
ORTEGA HOME INVESTMENTS, 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: | 12 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 2015 (10 years ago) |
Document Number: | L13000085125 |
FEI/EIN Number |
N/A
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1250 SOUTH MIAMI AVE, APT 3601, MIAMI, FL 33130 |
Mail Address: | 1250 SOUTH MIAMI AVE, APT 3601, MIAMI, FL 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE LAW OFFICES OF MAX A. ADAMS, ESQ., PLLC | Agent | - |
DE POOL ORTEGA, MARIA | Managing Member | 1250 S MIAMI AVE - APT 3601, MIAMI, FL 33130 |
CRUZ DE POOL, BEATRIZ | Member | 1250 SOUTH MIAMI AVE, APT 3601 MIAMI, FL 33130 |
CRUZ DE POOL, JOAQUIN A | Member | 1250 SOUTH MIAMI AVE, APT 3601 MIAMI, FL 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 4929 SW 74TH CT, MIAMI, FL 33155 | - |
REINSTATEMENT | 2015-04-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | 1250 SOUTH MIAMI AVE, APT 3601, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2015-04-15 | 1250 SOUTH MIAMI AVE, APT 3601, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-15 | THE LAW OFFICES OF MAX A. ADAMS, ESQ, PLLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2013-06-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-02-24 |
AMENDED ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State