Search icon

NOVA ORSA INDUSTRIES, INC.

Company Details

Entity Name: NOVA ORSA INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: P14000084089
FEI/EIN Number 47-2017017
Mail Address: 1200 Fourth Street, Key West, FL, 33040, US
Address: 647 william street, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
RILEY ROBBIE L Agent 1200 Fourth Street, Key West, FL, 33040

Chief Executive Officer

Name Role Address
RILEY ROBBIE L Chief Executive Officer 647 WILLIAM STREET, #3, Key West, FL, 33040

Secretary

Name Role Address
BOTOSANU-RILEY ELENA Secretary 647 WILLIAM STREET, #3, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000025175 NOVA ORSA LOGISTICS ACTIVE 2021-02-22 2026-12-31 No data 1200 FOURTH STREET, #708, KEY WEST, FL, 33040
G21000024230 NOVA ORSA TRUCKING ACTIVE 2021-02-19 2026-12-31 No data 1200 FOURTH STREET, #708, KEY WEST, FL, 33040
G19000127573 NESKIN SERVICES EXPIRED 2019-12-02 2024-12-31 No data 1200 FOURTH STREET #708, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
AMENDMENT 2022-11-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 647 william street, #3, KEY WEST, FL 33040 No data
AMENDMENT 2020-10-26 No data No data
CHANGE OF MAILING ADDRESS 2020-06-03 647 william street, #3, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 1200 Fourth Street, PMB 708, Key West, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
Amendment 2022-11-28
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-04
Amendment 2020-10-26
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State