Search icon

JORGE ORCHID'S INC. - Florida Company Profile

Company Details

Entity Name: JORGE ORCHID'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE ORCHID'S 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: 05 Apr 2010 (15 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: P10000029420
FEI/EIN Number 272371926

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

Address: 2032 SW 57th Avenue, MIAMI, FL, 33155, US
Mail Address: 5832 SW 24 ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JUDITH President 5832 SW 24 STREET, MIAMI, FL, 33155
SANCHEZ JUDITH Agent 5832 SW 24 STREET, MIAMI, FL, 33155
SANCHEZ JUDITH Director 5832 SW 24 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 2032 SW 57th Avenue, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2015-02-23 2032 SW 57th Avenue, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 5832 SW 24 STREET, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2012-04-09 SANCHEZ, JUDITH -

Documents

Name Date
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-05-06
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State