Search icon

THE ORANGE PROJECT, INC - Florida Company Profile

Company Details

Entity Name: THE ORANGE PROJECT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ORANGE PROJECT, 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: 10 Nov 2011 (13 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: P11000097890
FEI/EIN Number 81-1325121

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

Address: 1637 SW 8th Street, MIAMI, FL, 33135, US
Mail Address: 1200 Brickell Bay Drive, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGAI MARIA A President 2341 SW 12 ST, MIAMI, FL, 33145
Vivas-Mendoza Maria W Chief Operating Officer 2341 SW 12 ST, MIAMI, FL, 33135
Vivas-Mendoza Maria W Agent 1200 Brickell Bay Drive, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012912 GUAYABA Y CHOCOLATE BY ROMANICOS EXPIRED 2016-02-04 2021-12-31 - 2341 SW 12 ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 1637 SW 8th Street, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2018-04-29 1637 SW 8th Street, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2017-04-30 Vivas-Mendoza, Maria W -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 1200 Brickell Bay Drive, apt. 2617, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Domestic Profit 2011-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State