Search icon

ORSIA HOMEONATURAL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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