Search icon

ORIENTALISM CORPORATION

Company Details

Entity Name: ORIENTALISM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Sep 2004 (20 years ago)
Document Number: P04000127583
FEI/EIN Number 201737131
Address: 14221 SW 120 ST, SUITE 203, MIAMI, FL, 33186, US
Mail Address: 4217 Ponce de Leon Blvd., MIAMI, FL, 33146, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ JORGE Agent 832 CORAL WAY, CORAL GABLES, FL, 33134

President

Name Role Address
FERNANDEZ MARITZA President 14261 SW 120 ST, MIAMI, FL, 33186

Vice President

Name Role Address
FERNANDEZ JORGE Vice President 14261 SW 120 ST, MIAMI, FL, 33186

Secretary

Name Role Address
FERNANDEZ MARITZA Secretary 14261 SW 120 ST, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000153547 FILO BY KYA ACTIVE 2020-12-03 2025-12-31 No data 14221 SW 120TH ST, SUITE 203, MIAMI, FL, 33186
G20000059305 FILOMENA FERNANDEZ ACTIVE 2020-05-28 2025-12-31 No data 4217 PONCE DE LEON BLVR, CORAL GABLES, FL, 33146
G13000014380 FILIMENA FERNANDEZ EXPIRED 2013-02-12 2018-12-31 No data 8785 S.W. 165 AVE., SUITE 301, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-03 14221 SW 120 ST, SUITE 203, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-22 14221 SW 120 ST, SUITE 203, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-11 832 CORAL WAY, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State