Search icon

ORELANIS USA INC - Florida Company Profile

Company Details

Entity Name: ORELANIS USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORELANIS USA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2024 (a year ago)
Document Number: P17000057556
FEI/EIN Number 38-1863584

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

Mail Address: 1207 WELSON RD, ORLANDO, FL, 32837, US
Address: 815 MAIN LANE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ CESAR President 815 MAIN LANE, ORLANDO, FL, 32801
SUAREZ CESAR Vice President 815 MAIN LANE, ORLANDO, FL, 32801
SUAREZ CESAR Secretary 815 MAIN LANE, ORLANDO, FL, 32801
SUAREZ CESAR Agent 815 MAIN LANE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 815 MAIN LANE, 4303, ORLANDO, FL 32801 -
REINSTATEMENT 2024-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 815 MAIN LANE, 4303, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-05-01 815 MAIN LANE, 4303, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 SUAREZ, CESAR -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-05-01
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State