Search icon

ORO CONSULTING GROUP CORP. - Florida Company Profile

Company Details

Entity Name: ORO CONSULTING GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORO CONSULTING GROUP 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: 12 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000092977
FEI/EIN Number 99-0378241

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

Address: 40 SW 13th Street, Suite 102, Miami, FL, 33130, US
Mail Address: 40 SW 13th Street, Suite 102, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTA GONZALEZ OCTAVIO Director 40 SW 13th Street, Miami, FL, 33130
ORTA GONZALEZ OCTAVIO President 40 SW 13th Street, Miami, FL, 33130
LOIGICA PA Agent 40 SW 13th Street, Miami, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 40 SW 13th Street, Suite 102, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-06-18 40 SW 13th Street, Suite 102, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 40 SW 13th Street, Suite 102, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2017-12-07 LOIGICA PA -
REINSTATEMENT 2017-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000222430 TERMINATED 1000000952433 DADE 2023-05-10 2043-05-17 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-12-07
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-06-01
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State