Search icon

ORIA GLASS CORP - Florida Company Profile

Company Details

Entity Name: ORIA GLASS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORIA GLASS CORP 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: 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: 06 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2017 (8 years ago)
Document Number: P01000023271
FEI/EIN Number 65-1082785

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

Address: 8000 W 12TH AVE, HIALEAH, FL, 33014, US
Mail Address: 8000 W 12TH AVE, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLORENS ORIA M President 8000 W 12TH AVE, HIALEAH, FL, 33014
SOLANO JUAN Vice President 8000 W 12TH AVE, HIALEAH, FL, 33014
LLORENS ORIA M Agent 8000 W 12TH AVE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 8000 W 12TH AVE, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2024-03-07 8000 W 12TH AVE, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 8000 W 12TH AVE, HIALEAH, FL 33014 -
AMENDMENT 2017-10-12 - -
AMENDMENT 2012-10-03 - -
AMENDMENT 2011-10-18 - -
REGISTERED AGENT NAME CHANGED 2008-01-23 LLORENS, ORIA M -
AMENDMENT 2007-11-07 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State