Search icon

C4 ORION ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: C4 ORION ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C4 ORION ENTERPRISES, 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: 23 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Jun 2020 (5 years ago)
Document Number: L13000149615
FEI/EIN Number 611766831

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

Address: 9480 NW 41 ST., DORAL, FL, 33178, US
Mail Address: 9480 NW 41 ST., DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USUBILLAGA ROBERTO N Owner 9480 NW 41 ST., DORAL, FL, 33178
USUBILLAGA JAUREGUI ROBERTO N Agent 9480 NW 41 ST., DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037941 DESTINOS MIAMI ACTIVE 2020-04-03 2025-12-31 - 3480 NW 85 CT #415, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 9480 NW 41 ST., UNIT 412, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-03-30 9480 NW 41 ST., UNIT 412, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 9480 NW 41 ST., UNIT 412, DORAL, FL 33178 -
LC AMENDMENT 2020-06-04 - -
REINSTATEMENT 2018-10-05 - -
REGISTERED AGENT NAME CHANGED 2018-10-05 USUBILLAGA JAUREGUI, ROBERTO N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000137127 TERMINATED 1000000736730 PINELLAS 2017-03-03 2037-03-10 $ 1,021.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000123895 TERMINATED 1000000736077 PINELLAS 2017-02-23 2027-03-03 $ 634.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000123903 TERMINATED 1000000736078 PINELLAS 2017-02-23 2037-03-03 $ 2,575.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-30
LC Amendment 2020-06-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-27
REINSTATEMENT 2018-10-05
REINSTATEMENT 2017-04-27
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
8500.00
Total Face Value Of Loan:
8500.00

Date of last update: 02 May 2025

Sources: Florida Department of State