Search icon

ORTIZ INSTALLATION, CORP. - Florida Company Profile

Company Details

Entity Name: ORTIZ INSTALLATION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORTIZ INSTALLATION, CORP. 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: 07 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2024 (7 months ago)
Document Number: P05000019952
FEI/EIN Number 202457405

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

Address: 625 SW 95 CT, MIAMI, FL, 33174, US
Mail Address: 625 SW 95 CT, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ LUIS A President 625 SW 95 CT, MIAMI, FL, 33174
ORTIZ LUIS A Director 625 SW 95 CT, MIAMI, FL, 33174
JIMENEZ WALTER S Manager 625 SW 95 CT, MIAMI, FL, 33174
ORTIZ LUIS A Agent 625 SW 95 CT, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-14 625 SW 95 CT, MIAMI, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 625 SW 95 CT, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2024-10-14 625 SW 95 CT, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2024-10-14 ORTIZ, LUIS A -
REINSTATEMENT 2024-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2011-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000166611 TERMINATED 1000000778857 DADE 2018-04-20 2038-04-25 $ 3,710.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000356397 TERMINATED 1000000270930 MIAMI-DADE 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-10-14
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-31
AMENDED ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-03

Date of last update: 01 May 2025

Sources: Florida Department of State