Search icon

ORTHOTECH, INC.

Company Details

Entity Name: ORTHOTECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2003 (21 years ago)
Document Number: P02000030756
FEI/EIN Number 020571585
Address: 1361 NW 185th ave, Pembroke Pines, FL, 33029, US
Mail Address: 1361 NW 185th ave, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SOSA JESUS A Agent 1361 NW 185th ave, Pembroke Pines, FL, 33029

Director

Name Role Address
SOSA JESUS A Director 1361 NW 185th ave, Pembroke Pines, FL, 33029

President

Name Role Address
SOSA JESUS A President 1361 NW 185th ave, Pembroke Pines, FL, 33029

Vice President

Name Role Address
SOSA NATALIA Vice President 1361 NW 185th ave, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 1361 NW 185th ave, Pembroke Pines, FL 33029 No data
CHANGE OF MAILING ADDRESS 2016-04-26 1361 NW 185th ave, Pembroke Pines, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 1361 NW 185th ave, Pembroke Pines, FL 33029 No data
AMENDMENT 2003-09-17 No data No data
REGISTERED AGENT NAME CHANGED 2003-03-20 SOSA, JESUS A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000367154 ACTIVE 1000000273098 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000367212 ACTIVE 1000000273104 BROWARD 2012-04-24 2032-05-02 $ 743.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000301989 ACTIVE 1000000264489 BROWARD 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000962966 LAPSED 10-09159-CA-05 11 JUD. CIR. CT. MIAMI-DADE FL 2010-06-25 2015-10-05 $33,808.63 BUCHBINDER & ELEGANT, P.A., 46 S.W. FIRST STREET, FOURTH FLOOR, MIAMI, FLORIDA 33130

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State