Search icon

ORINOCO 2021 LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ORINOCO 2021 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORINOCO 2021 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: 06 Oct 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000170165
FEI/EIN Number 383981191

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

Address: 7175 SW 8th Street, Miami, FL, 33144, US
Mail Address: 7175 SW 8th Street, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTONORSI KRISTINA Manager 601 NE 36th St, Miami, FL, 33137
Amador Elia Agent 7175 SW 8th Street, Miami, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000103589 QUIRON STAR FOODSTUFF TRADING LLC ACTIVE 2020-08-13 2025-12-31 - 1500 NW 89 COURT, DORAL, FL, 33172
G19000077405 EMPACADORA AMAZONIA CA. EXPIRED 2019-07-17 2024-12-31 - 7884 NW 46TH ST, DORAL, FL, 33166
G18000086613 INVERSIONES JHOSE 21 CA EXPIRED 2018-08-06 2023-12-31 - 1714 OSPREY BEND, WESTON, FL, 33327
G18000069087 GRUPO ATLANTIC OCEAN SA EXPIRED 2018-06-18 2023-12-31 - 1714 OSPREY BEND, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-11 Amador, Elia -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 7175 SW 8th Street, Suite 210, Miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2021-04-12 7175 SW 8th Street, Suite 210, Miami, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 7175 SW 8th Street, Suite 210, Miami, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-10-20
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-09-23
AMENDED ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-08-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State