Search icon

ORDONEZ INC.

Company Details

Entity Name: ORDONEZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000061702
FEI/EIN Number 263954404
Address: 7741 sw 62nd avenue, south miami, FL, 33143, US
Mail Address: 7741 sw 62nd avenue, south miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RESTREPO MARTHA C Agent 7741 sw 62nd avenue, south miami, FL, 33143

Vice President

Name Role Address
RESTREPO MARTHA C Vice President 7741 sw 62nd avenue, south miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09111900311 MIAMI IMPLANTS LIVE EXPIRED 2009-04-20 2014-12-31 No data 8501 SW 54 CT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-20 RESTREPO, MARTHA C No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-21 7741 sw 62nd avenue, south miami, FL 33143 No data
CHANGE OF MAILING ADDRESS 2013-01-21 7741 sw 62nd avenue, south miami, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-21 7741 sw 62nd avenue, south miami, FL 33143 No data

Documents

Name Date
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State