Search icon

MARVIN ALEJANDRO ORDONEZ PA - Florida Company Profile

Company Details

Entity Name: MARVIN ALEJANDRO ORDONEZ PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARVIN ALEJANDRO ORDONEZ PA 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: 28 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Aug 2024 (8 months ago)
Document Number: P18000073699
FEI/EIN Number 83-1704438

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

Address: 8930 SW 172ND AVE, MIAMI, FL, 33196, US
Mail Address: 8930 SW 172ND AVE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORDONEZ MARVIN A President 8930 SW 172ND AVE, MIAMI, FL, 33196
PEREZ CARLOS Agent 4101 SW 73RD AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-08 8425 Nw 41st, PH 802, Doral, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 8425 Nw 41st, PH 802, Doral, FL 33166 -
REINSTATEMENT 2024-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 8930 SW 172ND AVE, APT 3101, MIAMI, FL 33196 -
REINSTATEMENT 2021-04-23 - -
CHANGE OF MAILING ADDRESS 2021-04-23 8930 SW 172ND AVE, APT 3101, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2021-04-23 PEREZ, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
REINSTATEMENT 2024-08-22
REINSTATEMENT 2021-04-23
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-08-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State