Entity Name: | ORELLANA BROTHERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORELLANA BROTHERS, 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: | 04 May 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2023 (2 years ago) |
Document Number: | L17000099528 |
FEI/EIN Number |
82-2229978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1850 W 56 ST, HIALEAH, FL, 33012, US |
Mail Address: | 1850 W 56 ST, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAX HOUSE MIAMI INC | Agent | - |
ORELLANA JOSE | Manager | 1850 W 56 ST, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-04-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 1850 W 56 ST, 2204, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 1850 W 56 ST, 2204, HIALEAH, FL 33012 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-07-16 | TAX HOUSE MIAMI | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-16 | 301 NE 79 ST, STE 2, MIAMI, FL 33138 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000539510 | TERMINATED | 1000000969390 | DADE | 2023-11-06 | 2043-11-08 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000539528 | TERMINATED | 1000000969391 | DADE | 2023-11-06 | 2033-11-08 | $ 1,099.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000103317 | TERMINATED | 1000000945993 | DADE | 2023-03-06 | 2033-03-08 | $ 628.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000059893 | TERMINATED | 1000000875766 | DADE | 2021-02-02 | 2031-02-10 | $ 847.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
REINSTATEMENT | 2023-04-12 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-07-16 |
ANNUAL REPORT | 2018-02-26 |
Florida Limited Liability | 2017-05-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State