Search icon

ORIANA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ORIANA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ORIANA ENTERPRISES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 10 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: P09000092719
FEI/EIN Number 27-1882396

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

Address: 1845 NW 112 AVE., #200, SWEETWATER, FL 33172
Mail Address: 1845 NW 112 AVE., #200, SWEETWATER, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLUCCI, JUAN CARLOS Agent 1845 NW 112 AV, 200, SWEETWATER, FL 33172
BELLUCCI, JUAN CARLOS President 1845 N.W 112 AVE,STE 200, MIAMI, FL 33172
BAVARO, DONATA Vice President 1845 N.W 112 AVE,STE 200, MIAMI, FL 33172

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1845 NW 112 AV, 200, SWEETWATER, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-04-27 BELLUCCI, JUAN CARLOS -
CHANGE OF PRINCIPAL ADDRESS 2017-10-06 1845 NW 112 AVE., #200, SWEETWATER, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-10-06 1845 NW 112 AVE., #200, SWEETWATER, FL 33172 -
REINSTATEMENT 2012-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-08-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-02-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-17

Date of last update: 24 Feb 2025

Sources: Florida Department of State