Search icon

LUIS F. ORTIZ INC.

Company Details

Entity Name: LUIS F. ORTIZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2018 (7 years ago)
Date of dissolution: 15 Aug 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2018 (6 years ago)
Document Number: P18000058408
Address: 257 NW 107 AVE., PEMBROKE PINES, FL, 33026, US
Mail Address: 257 NW 107 AVE., PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
ORTIZ LUIS President 257 NW 107 AVE., PEMBROKE PINES, FL, 33026

Secretary

Name Role Address
ORTIZ LUIS Secretary 257 NW 107 AVE., PEMBROKE PINES, FL, 33026

Treasurer

Name Role Address
ORTIZ LUIS Treasurer 257 NW 107 AVE., PEMBROKE PINES, FL, 33026

Director

Name Role Address
ORTIZ LUIS Director 257 NW 107 AVE., PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISSOLUTION 2018-08-15 No data No data

Court Cases

Title Case Number Docket Date Status
LUIS F. ORTIZ VS STATE OF FLORIDA 5D2019-3023 2019-10-15 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2016-CF-286

Parties

Name LUIS F. ORTIZ INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Marjorie Vincent-Tripp, Office of the Attorney General
Name Hon. Daniel B. Merritt, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-01-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-01-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2020-01-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPPLEMENTAL APX; MAILBOX 12/30/19
On Behalf Of LUIS F. ORTIZ
Docket Date 2020-01-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-01-06
Type Response
Subtype Reply
Description REPLY ~ TO 12/3 ORDER; MAILBOX 12/30/19
On Behalf Of LUIS F. ORTIZ
Docket Date 2020-01-06
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-12-03
Type Order
Subtype Order to File Reply
Description ORD-File Reply to Response ~ PT W/IN 15 DAYS
Docket Date 2019-12-02
Type Response
Subtype Response
Description RESPONSE ~ SUPP RESPONSE PER 11/18 ORDER
On Behalf Of State of Florida
Docket Date 2019-11-25
Type Response
Subtype Reply
Description REPLY ~ MAILBOX 11/21/19
On Behalf Of LUIS F. ORTIZ
Docket Date 2019-11-18
Type Order
Subtype Order
Description Miscellaneous Order ~ RS W/IN 10 DAYS; SUPPL RESPONSE
Docket Date 2019-11-05
Type Response
Subtype Response
Description RESPONSE ~ PER 10/16 ORDER
On Behalf Of State of Florida
Docket Date 2019-10-16
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS
Docket Date 2019-10-15
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 10/7/19
On Behalf Of LUIS F. ORTIZ
Docket Date 2019-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-15
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
Reg. Agent Resignation 2018-10-23
VOLUNTARY DISSOLUTION 2018-08-15
Domestic Profit 2018-07-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State