Search icon

ORE'S ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
ORE KARLA Agent 7118 SW 117 Ave, MIAMI, FL, 33183

President

Name Role Address
ORE KARLA President 7118 SW 117 Ave, MIAMI, FL, 33183

Secretary

Name Role Address
ORE KARLA Secretary 7118 SW 117 Ave, MIAMI, FL, 33183

Director

Name Role Address
ORE KARLA Director 7118 SW 117 Ave, MIAMI, FL, 33183
ORE RODOLFO Director 7118 SW 117 Ave, MIAMI, FL, 33183

Vice President

Name Role Address
ORE RODOLFO Vice President 7118 SW 117 Ave, MIAMI, FL, 33183

Fictitious Names

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

Events

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

Debts

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

Documents

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