Search icon

ORA ET LABORA, INC. - Florida Company Profile

Company Details

Entity Name: ORA ET LABORA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORA ET LABORA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 29 Sep 1989 (36 years ago)
Date of dissolution: 03 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2012 (13 years ago)
Document Number: L19418
FEI/EIN Number 650152727

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

Address: 19030 NW 84TH COURT, MIAMI, FL, 33015, US
Mail Address: 19030 NW 84TH COURT, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ IDA Secretary 19030 NW 84TH COURT, MIAMI, FL, 33015
HERNANDEZ ANTONIO Agent 19030 NW 84TH COURT, MIAMI, FL, 33015
HERNANDEZ, ANTONIO President 19030 NW 84TH COURT, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-18 19030 NW 84TH COURT, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-18 19030 NW 84TH COURT, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2002-05-02 19030 NW 84TH COURT, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 1998-04-17 HERNANDEZ, ANTONIO -

Documents

Name Date
Voluntary Dissolution 2012-02-03
ANNUAL REPORT 2011-05-05
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-04-18
ANNUAL REPORT 2003-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State