Entity Name: | ORIMPORCA INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORIMPORCA INVESTMENTS, 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: | 01 Nov 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P11000094947 |
FEI/EIN Number |
300703724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 488 NE 18th ST, Miami, FL, 33132, US |
Mail Address: | 488 NE 18th ST, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ ANDRES E | President | 488 NE 18th ST, Miami, FL, 33132 |
VELA YLIANNE Y | Vice President | 488 NE 18th ST, Miami, FL, 33132 |
GOMEZ ANDRES E | Agent | 488 NE 18th ST, Miami, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-18 | 488 NE 18th ST, Apt 4308, Miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2019-03-18 | 488 NE 18th ST, Apt 4308, Miami, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 488 NE 18th ST, Apt 4308, Miami, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-06 | GOMEZ, ANDRES ERNESTO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-09-06 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-02 |
Domestic Profit | 2011-11-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State