Search icon

ORBIS TRADING GROUP LLC

Company Details

Entity Name: ORBIS TRADING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jan 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Jul 2022 (3 years ago)
Document Number: L14000008313
FEI/EIN Number 464574341
Address: 333 NE 24th Street, MIAMI, FL, 33137, US
Mail Address: 333 NE 24th Street, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DELLI COLLI STEFANO Agent 333 NE 24th Street, MIAMI, FL, 33137

Manager

Name Role Address
DELLI COLLI MAURIZIO Manager 333 NE 24th Street, MIAMI, FL, 33137
DELLI COLLI ANTONIO Manager 333 NE 24th Street, MIAMI, FL, 33137
DELLI COLLI STEFANO Manager 333 NE 24th Street, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000122996 ORBIS SOLUTIONS ACTIVE 2022-09-30 2027-12-31 No data 333 NE 24TH STREET, APT 1204, MIAMI, FL, 33137
G16000036851 ORBIS SOLUTIONS EXPIRED 2016-04-11 2021-12-31 No data 10726 NW 58TH ST, DORAL, FL, 33178
G14000112908 KOTT EXPIRED 2014-11-09 2019-12-31 No data 6035 NW 104 TH PATH, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 333 NE 24th Street, Unit 1204, MIAMI, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 333 NE 24th Street, Unit 1204, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2023-04-28 333 NE 24th Street, Unit 1204, MIAMI, FL 33137 No data
LC NAME CHANGE 2022-07-06 ORBIS TRADING GROUP LLC No data
REGISTERED AGENT NAME CHANGED 2015-04-23 DELLI COLLI, STEFANO No data
LC AMENDMENT 2014-08-18 No data No data
LC AMENDMENT 2014-06-25 No data No data
LC AMENDMENT 2014-04-15 No data No data
LC AMENDMENT 2014-01-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
LC Name Change 2022-07-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-09-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State