Search icon

O. R. R. SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: O. R. R. SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O. R. R. SOLUTIONS, 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: 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: 04 Aug 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Aug 2006 (19 years ago)
Document Number: P04000113730
FEI/EIN Number 201449288

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

Address: 1801 NW 119 STREET, MIAMI, FL, 33167
Mail Address: 1801 NW 119 STREET, MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ ORESTES R President 1801 NW 119 STREET, MIAMI, FL, 33167
RUIZ ORESTES R Director 1801 NW 119 STREET, MIAMI, FL, 33167
PEREZ NIRIAM M Agent 2500 S W 107 AVE., MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128020 TRU-GREEN SOD & NURSERY EXPIRED 2015-12-18 2020-12-31 - 1801 NW 119 STREET, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 1801 NW 119 STREET, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2011-04-12 1801 NW 119 STREET, MIAMI, FL 33167 -
CANCEL ADM DISS/REV 2006-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State