Search icon

ORMAYN SERVICES, INC

Company Details

Entity Name: ORMAYN SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2007 (18 years ago)
Document Number: P00000023976
FEI/EIN Number 651067862
Address: 13500 sw 1st. St, Pembroke pines, FL, 33027, US
Mail Address: 13500 sw 1st. St, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PORTILLO EGGALY Agent 13500 sw 1st. St, Pembroke Pines, FL, 33027

President

Name Role Address
PORTILLO EGGALY President 13500 sw 1st. St, Pembroke Pines, FL, 33027

Vice President

Name Role Address
PORTILLO EGGALY Vice President 13500 sw 1st. St, Pembroke Pines, FL, 33027

Secretary

Name Role Address
PORTILLO EGGALY Secretary 13500 sw 1st. St, Pembroke Pines, FL, 33027

Treasurer

Name Role Address
PORTILLO EGGALY Treasurer 13500 sw 1st. St, Pembroke Pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000029173 INTERCARGO EXPRESS SERVICES, INC DBA ORMAYN SERVICES EXPIRED 2010-03-31 2015-12-31 No data 6995 NW 82ND AVE, # 37, MIAMI, FL, 33166
G08130900341 ORMAYN SERVICES DBA INTERCARGO EXPORT EXPIRED 2008-05-09 2013-12-31 No data 6995 NW 82ND AVE, SUITE # 37, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 13500 sw 1st. St, 303-U, Pembroke pines, FL 33027 No data
CHANGE OF MAILING ADDRESS 2023-03-08 13500 sw 1st. St, 303-U, Pembroke pines, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 13500 sw 1st. St, 303-U, Pembroke Pines, FL 33027 No data
AMENDMENT 2007-08-02 No data No data
REGISTERED AGENT NAME CHANGED 2007-08-02 PORTILLO, EGGALY No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State