Entity Name: | ORSIA HOMEONATURAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORSIA HOMEONATURAL 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: |
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: | 17 Sep 2018 (7 years ago) |
Date of dissolution: | 08 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2023 (2 years ago) |
Document Number: | L18000219786 |
FEI/EIN Number |
83-1941292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1472 NW 78 Ave., Doral, FL, 33126, US |
Mail Address: | 780 NE 69th Street., APT 1207, MIAMI, FL, 33138, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTEGA LUCAS O | President | 780 NE 69th Street., Miami, FL, 33138 |
SALAZAR LORENA | Vice President | 2750 NE 183RD ST #503, AVENTURA, FL, 33160 |
Pichardo Jose L | Vice President | 550 SW,137 Ave, Pembroke Pines, FL, 33027 |
INTEGRATED ACCOUNTING SOLUTIONS, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-02 | 1472 NW 78 Ave, Doral, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-02 | 1472 NW 78 Ave., Doral, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2020-07-02 | 1472 NW 78 Ave., Doral, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-02 | Integrated Accounting Solutions, Inc | - |
LC AMENDMENT | 2020-01-28 | - | - |
LC AMENDMENT | 2019-06-17 | - | - |
LC NAME CHANGE | 2018-11-08 | ORSIA HOMEONATURAL LLC | - |
LC AMENDMENT AND NAME CHANGE | 2018-10-01 | SOL HOMEOPATHICS, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-08 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-07-02 |
LC Amendment | 2020-01-28 |
ANNUAL REPORT | 2020-01-03 |
LC Amendment | 2019-06-17 |
ANNUAL REPORT | 2019-03-13 |
LC Name Change | 2018-11-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State