Entity Name: | ORE'S ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORE'S ENTERPRISES, 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: |
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: | 13 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2018 (7 years ago) |
Document Number: | P10000003562 |
FEI/EIN Number |
271686865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7118 SW 117 Ave, MIAMI, FL, 33183, US |
Mail Address: | 7118 SW 117 Ave, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORE KARLA | President | 7118 SW 117 Ave, MIAMI, FL, 33183 |
ORE KARLA | Secretary | 7118 SW 117 Ave, MIAMI, FL, 33183 |
ORE KARLA | Director | 7118 SW 117 Ave, MIAMI, FL, 33183 |
ORE RODOLFO | Vice President | 7118 SW 117 Ave, MIAMI, FL, 33183 |
ORE RODOLFO | Director | 7118 SW 117 Ave, MIAMI, FL, 33183 |
ORE KARLA | Agent | 7118 SW 117 Ave, MIAMI, FL, 33183 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000107924 | EL TAMBO GRILL | EXPIRED | 2016-10-03 | 2021-12-31 | - | 7118 SW 117TH AVE, MIAMI, FL, 33183 |
G10000012666 | EL TAMBO GRILL | EXPIRED | 2010-02-09 | 2015-12-31 | - | 14956 SW 34TH ST, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-15 | ORE, KARLA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 7118 SW 117 Ave, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 7118 SW 117 Ave, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-25 | 7118 SW 117 Ave, MIAMI, FL 33183 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000069342 | TERMINATED | 1000000978747 | DADE | 2024-01-25 | 2044-01-31 | $ 6,578.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-19 |
REINSTATEMENT | 2018-10-15 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6049168709 | 2021-04-03 | 0455 | PPP | 7118 SW 117th Ave, Miami, FL, 33183-2809 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State