Search icon

ODRASIL, INC. - Florida Company Profile

Company Details

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

ODRASIL, 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: 24 Nov 2003 (21 years ago)
Date of dissolution: 12 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: P03000137968
FEI/EIN Number 432037764

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

Address: 3831 sw 138ct, MIAMI, FL, 33175, US
Mail Address: 3831 sw 138 ct, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ LISARDO E Vice President 14401 SW 114 ST., MIAMI, FL, 33186
VAZQUEZ LISARDO Director 3831 SW 138 CT., MIAMI, FL, 33175
VAZQUEZ LISARDO President 3831 SW 138 CT., MIAMI, FL, 33175
VAZQUEZ LISARDO Agent 3831 SW 138 COURT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 3831 sw 138ct, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2017-01-24 3831 sw 138ct, MIAMI, FL 33175 -
AMENDMENT 2014-05-23 - -
AMENDMENT 2014-04-18 - -
REGISTERED AGENT NAME CHANGED 2014-04-18 VAZQUEZ, LISARDO -
AMENDMENT 2013-07-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-12
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State