Search icon

ORIENTE B.S., INC. - Florida Company Profile

Company Details

Entity Name: ORIENTE B.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORIENTE B.S., 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: 23 Oct 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000099645
FEI/EIN Number 651052004

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

Address: 9343 SW 227 ST, 4, MIAMI, FL, 33190
Mail Address: P O BOX 442723, MIAMI, FL, 33144
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ARLEN Vice President 9343 SW 227 ST., STE 4, MIAMI, FL, 33190
CRUZ ARLEN Director 9343 SW 227 ST., STE 4, MIAMI, FL, 33190
CRUZ ARLEN Agent 9343 SW 227 ST, MIAMI, FL, 33190

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-02-13 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-27 9343 SW 227 ST, 4, MIAMI, FL 33190 -
CHANGE OF MAILING ADDRESS 2007-03-27 9343 SW 227 ST, 4, MIAMI, FL 33190 -
REGISTERED AGENT NAME CHANGED 2007-03-27 CRUZ, ARLEN -
CHANGE OF PRINCIPAL ADDRESS 2007-03-27 9343 SW 227 ST, 4, MIAMI, FL 33190 -
CANCEL ADM DISS/REV 2006-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000552053 ACTIVE 1000000222633 DADE 2011-07-12 2036-09-09 $ 271.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Off/Dir Resignation 2009-11-30
ANNUAL REPORT 2009-04-30
Amendment 2009-02-13
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-03-27
REINSTATEMENT 2006-06-06
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-06-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State