Search icon

ORLANDO@MISIONLATINA, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO@MISIONLATINA, 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: 08 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: N11000011344
FEI/EIN Number 45-4017367

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

Address: 7862 W IRLO BRONSON MEM HY, KISSIMMEE, FL, 34747, US
Mail Address: 7862 W IRLO BRONSON MEM HY, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramos Osmany President 7862 W IRLO BRONSON MEM HY, KISSIMMEE, FL, 34747
Gomez Monica Vice President 7862 W IRLO BRONSON MEM HY, KISSIMMEE, FL, 34747
Fonseca Rosvlet Director 7826 Buck Run Dr., Naples, FL, 34120
Barahona Kennia Treasurer 8411 Hemlig St., Kissimmee, FL, 34747
Perez Mateo Secretary 8424 Meer Way, Kissimmee, FL, 34747
Ramos Osmany Agent 7862 W IRLO BRONSON MEM HY, KISSIMMEE, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000074875 LOVE FOR EXPIRED 2016-07-27 2021-12-31 - 8424 MEER WAY, APT. 104, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 7862 W IRLO BRONSON MEM HY, STE 478, KISSIMMEE, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 7862 W IRLO BRONSON MEM HY, STE 478, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2021-01-27 7862 W IRLO BRONSON MEM HY, STE 478, KISSIMMEE, FL 34747 -
REGISTERED AGENT NAME CHANGED 2018-03-28 Ramos, Osmany -
REINSTATEMENT 2018-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-12-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-03-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-05-22

Date of last update: 01 May 2025

Sources: Florida Department of State