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