Entity Name: | ORITEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 14 Mar 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Nov 2018 (7 years ago) |
Document Number: | N07000002700 |
FEI/EIN Number |
208671576
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16298 SW 65 Lane, MIAMI, FL, 33193, US |
Mail Address: | PO BOX 310247, MIAMI, FL, 33231, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANDEROS FEMANDO | Director | AVDA GUSTAVO BAZ NO. 219, TIALNEPANIA, ESTADO DE MEXIC, OC |
FARINA MARTIN | President | AVENIDA PARDO 875, OFICINA 602 LIMA, PERU, FL |
Morales Nilda | Vice President | 500 Calle Baez, San Juan , Puerto Rico, OC |
Rattin Maria V | Agent | 16298 SW 65 Lane, mIAMI, FL, 33193 |
CASAREJOS XIMENA | Director | MARIO KREUTZBERGER # 1531(EX ROSAS), SANTIAGO CHILE |
RATTIN MARIA VERONICA | Exec | BENITO BLANCO 990, APTO. 101, MONTEVIDEO, 11300 |
RIVAS EDWIN | Director | CALILE ELPEDREGAL Y AV. L.E. JARDINES, CUECATIAN, EL SALVADOR, .C.A, OC |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-20 | Rattin, Maria Veronica | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | 16298 SW 65 Lane, mIAMI, FL 33193 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-28 | 16298 SW 65 Lane, MIAMI, FL 33193 | - |
AMENDMENT | 2018-11-15 | - | - |
AMENDMENT | 2012-05-22 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 16298 SW 65 Lane, MIAMI, FL 33193 | - |
REINSTATEMENT | 2009-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-10 |
Amendment | 2018-11-15 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State