Search icon

ORO GOLD MIAMI INC.

Company Details

Entity Name: ORO GOLD MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 2013 (12 years ago)
Document Number: P13000043573
FEI/EIN Number 46-2909376
Address: 2980 NE 207th Street, Hallandale beach, FL, 33180, US
Mail Address: 2980 NE 207th Street, Hallandale beach, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
WEINGARTEN ELI President 2980 NE 207th Street, Hallandale beach, FL, 33180

Secretary

Name Role Address
ODED AVIHU Secretary 2980 NE 207th Street, Hallandale beach, FL, 33180

Treasurer

Name Role Address
WEINGARTEN DAPHNA Treasurer 2980 NE 207th Street, Hallandale beach, FL, 33180

Director

Name Role Address
SHARVIT ADI Director 2980 NE 207th Street, Hallandale beach, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033515 CAILE EXPIRED 2014-04-03 2019-12-31 No data 1801 SW 3RD AVE, MIAMI, FL, 33129
G14000033507 MAX&FION EXPIRED 2014-04-03 2019-12-31 No data 1801 SW 3RD AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 2980 NE 207th Street, 320, Hallandale beach, FL 33180 No data
CHANGE OF MAILING ADDRESS 2024-04-18 2980 NE 207th Street, 320, Hallandale beach, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000371418 ACTIVE 1000000596951 MIAMI-DADE 2014-03-17 2034-03-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State