Entity Name: | ORDECUA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORDECUA CORP. 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: | 03 Jun 2010 (15 years ago) |
Date of dissolution: | 15 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jun 2020 (5 years ago) |
Document Number: | P10000047206 |
FEI/EIN Number |
272802462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2920 CENTER ST, MIAMI, FL, 33133 |
Mail Address: | 2920 CENTER ST, MIAMI, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BETANCOURT-DIAZ WALTER D | President | 2920 CENTER ST, MIAMI, FL, 33133 |
REYES ULISES | Vice President | 2920 CENTER ST, MIAMI, FL, 33133 |
REYES ULISES | Agent | 2920 CENTER ST, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-15 | 2920 CENTER ST, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2011-03-15 | 2920 CENTER ST, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-15 | 2920 CENTER ST, MIAMI, FL 33133 | - |
NAME CHANGE AMENDMENT | 2010-06-16 | ORDECUA CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000289050 | ACTIVE | 1000000925491 | MIAMI-DADE | 2022-06-09 | 2042-06-15 | $ 910.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000374096 | ACTIVE | 1000000654985 | MIAMI-DADE | 2015-03-16 | 2035-03-18 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001048322 | ACTIVE | 1000000398806 | MIAMI-DADE | 2013-05-28 | 2033-06-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-15 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State