Search icon

ADRIANA C. ORTEGA, CORP

Company Details

Entity Name: ADRIANA C. ORTEGA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P07000131433
FEI/EIN Number 261537066
Address: 100 KING POINT DRIVE, SUNNY ISLES, FL, 33160, US
Mail Address: 100 KING POINT DRIVE, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ORTEGA ADRIANA C Agent 100 KING POINT DRIVE, SUNNY ISLES, FL, 33160

President

Name Role Address
ORTEGA ADRIANA C President 100 KING POINT DRIVE, SUNNY ISLES, FL, 33160

Vice President

Name Role Address
VILLAPOL VIANNEY Vice President 507 BRIDGETON ROAD, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09111900527 ACO CORP EXPIRED 2009-04-21 2014-12-31 No data 9935 NW 46 ST, # 201, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-17 100 KING POINT DRIVE, 1204, SUNNY ISLES, FL 33160 No data
CHANGE OF MAILING ADDRESS 2013-09-17 100 KING POINT DRIVE, 1204, SUNNY ISLES, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-17 100 KING POINT DRIVE, 1204, SUNNY ISLES, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-19
AMENDED ANNUAL REPORT 2013-09-17
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State