Search icon

ORFRA, INC. - Florida Company Profile

Company Details

Entity Name: ORFRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORFRA, 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 Feb 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000021039
FEI/EIN Number 659785709

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

Address: 7255 S.W. CORAL WAY, MIAMI, FL, 33155
Mail Address: 7255 S.W. CORAL WAY, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERANANDEZ SAILY President 8521 NW 138 TERR UNIT #1807, MIAMI LAKES, FL, 33016
FERNANDEZ SAILY Agent 8521 NW 138 TERR UNIT #1807, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-07-16 7255 S.W. CORAL WAY, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-16 7255 S.W. CORAL WAY, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-14 8521 NW 138 TERR UNIT #1807, MIAMI LAKES, FL 33016 -
AMENDMENT 2006-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-09-13 FERNANDEZ, SAILY -
AMENDMENT 2006-09-13 - -
AMENDMENT 2006-07-18 - -
CANCEL ADM DISS/REV 2006-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000214794 LAPSED 1000000259108 DADE 2012-03-16 2022-03-21 $ 536.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-01-31
Amendment 2006-09-14
Amendment 2006-09-13
Amendment 2006-07-18
REINSTATEMENT 2006-01-17
Reg. Agent Resignation 2003-12-26
REINSTATEMENT 2003-10-01
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State