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 |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
ORTIZ LUIS | President | 257 NW 107 AVE., PEMBROKE PINES, FL, 33026 |
Name | Role | Address |
---|---|---|
ORTIZ LUIS | Secretary | 257 NW 107 AVE., PEMBROKE PINES, FL, 33026 |
Name | Role | Address |
---|---|---|
ORTIZ LUIS | Treasurer | 257 NW 107 AVE., PEMBROKE PINES, FL, 33026 |
Name | Role | Address |
---|---|---|
ORTIZ LUIS | Director | 257 NW 107 AVE., PEMBROKE PINES, FL, 33026 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LUIS F. ORTIZ VS STATE OF FLORIDA | 5D2019-3023 | 2019-10-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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