Search icon

ORIGINALE INC. - Florida Company Profile

Company Details

Entity Name: ORIGINALE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORIGINALE 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: 30 Sep 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000089120
FEI/EIN Number 263653000

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

Address: 2423 SW 147 AVE, MIAMI, FL, 33185, US
Mail Address: 2423 SW 147 AVE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruiz Jaime President 2423 SW 147 AVE, MIAMI, FL, 33185
Jaime RUIZ Agent 2423 SW 147 AVE, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000093573 ARVI SURANDINA EXPIRED 2017-08-23 2022-12-31 - 2423 SW 147 AVE SUITE, MIAMI, FL, 33185
G14000013503 ANDEAN FARMS EXPIRED 2014-02-07 2019-12-31 - 2423 SW 147 AVE #177, MIAMI, FL, 33185
G14000013640 HYDRANGEA STORE EXPIRED 2014-02-07 2019-12-31 - 2423 SW 147 AVE #177, MIAMI, FL, 33185
G10000006791 GROFLOWERS TRADING EXPIRED 2010-01-21 2015-12-31 - 9737 NW 41 ST #685, MIAMI, FL, 33178
G08309900221 SHIP INC EXPIRED 2008-11-04 2013-12-31 - 9737 NW 41 ST #685, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-14 2423 SW 147 AVE, SUITE 177, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2015-05-14 2423 SW 147 AVE, SUITE 177, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-14 2423 SW 147 AVE, SUITE 177, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2013-04-25 Jaime, RUIZ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001437657 LAPSED 1000000468064 MIAMI-DADE 2013-09-12 2023-10-03 $ 1,311.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000184104 TERMINATED 1000000253965 DADE 2012-02-28 2032-03-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-07
AMENDED ANNUAL REPORT 2015-05-14
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State