Search icon

NORELIA INC - Florida Company Profile

Company Details

Entity Name: NORELIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORELIA 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: 16 Oct 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000113802
FEI/EIN Number 261240547

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

Address: 6801 SW 147 AVE, # 2D, MIAMI, FL, 33193
Mail Address: 6801 SW 147 AVE, # 2D, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GABRIELA M President 6801 SW 147 AVE #2D, MIAMI, FL, 33193
RODRIGUEZ ORTEGA RODRIGO Vice President 6801 SW 147 AVE #2D, MIAMI, FL, 33193
RODRIGUEZ CASADO RODRIGO Vice President 6801 SW 147 AVE #2D, MIAMI, FL, 33193
RODRIGUEZ BARBARA Vice President 6801 SW 147 AVE # 2D, MIAMI, FL, 33193
RODRIGUEZ ELIA NORA Vice President 6801 SW 147 AVE #2D, MIAMI, FL, 33193
RODRIGUEZ GABRIELA M Agent 6801 SW 147 AVE, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000050931 TROPICAL CHEF EXPIRED 2012-06-04 2017-12-31 - 16111 SW 96 TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-06-17
Domestic Profit 2007-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State