Entity Name: | ORE'S ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2018 (6 years ago) |
Document Number: | P10000003562 |
FEI/EIN Number | 271686865 |
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 | Agent | 7118 SW 117 Ave, MIAMI, FL, 33183 |
Name | Role | Address |
---|---|---|
ORE KARLA | President | 7118 SW 117 Ave, MIAMI, FL, 33183 |
Name | Role | Address |
---|---|---|
ORE KARLA | Secretary | 7118 SW 117 Ave, MIAMI, FL, 33183 |
Name | Role | Address |
---|---|---|
ORE KARLA | Director | 7118 SW 117 Ave, MIAMI, FL, 33183 |
ORE RODOLFO | Director | 7118 SW 117 Ave, MIAMI, FL, 33183 |
Name | Role | Address |
---|---|---|
ORE RODOLFO | Vice President | 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 | No data | 7118 SW 117TH AVE, MIAMI, FL, 33183 |
G10000012666 | EL TAMBO GRILL | EXPIRED | 2010-02-09 | 2015-12-31 | No data | 14956 SW 34TH ST, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-15 | ORE, KARLA | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 7118 SW 117 Ave, MIAMI, FL 33183 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 7118 SW 117 Ave, MIAMI, FL 33183 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-25 | 7118 SW 117 Ave, MIAMI, FL 33183 | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State