Search icon

ORREGO TILE, INC. - Florida Company Profile

Company Details

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

ORREGO TILE, 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: 10 Dec 2003 (21 years ago)
Date of dissolution: 01 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2022 (3 years ago)
Document Number: P03000152474
FEI/EIN Number 861089423

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

Address: 3845 SW 103rd AVENUE, MIAMI, FL, 33165, US
Mail Address: 3845 SW 103rd AVENUE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS OSCAR Director 3845 SW 103rd AVENUE, MIAMI, FL, 33165
ROJAS OSCAR Agent 3845 SW 103rd AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 3845 SW 103rd AVENUE, C-209, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2014-04-29 3845 SW 103rd AVENUE, C-209, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 3845 SW 103rd AVENUE, C-209, MIAMI, FL 33165 -
CANCEL ADM DISS/REV 2010-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State