Search icon

ORDECUA CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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