Search icon

FREDDY OROZCO, INC

Company Details

Entity Name: FREDDY OROZCO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Sep 2018 (6 years ago)
Document Number: P18000078258
FEI/EIN Number 83-1943391
Address: 10215 nw 89th ter, MIAMI, FL, 33178, US
Mail Address: 10215 nw 89th ter, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OROZCO FREDDY Agent 10215 nw 89th ter, MIAMI, FL, 33178

President

Name Role Address
OROZCO FREDDY President 10215 nw 89th ter, MIAMI, FL, 33178

Treasurer

Name Role Address
HERNANDEZ NELY Y Treasurer 10215 nw 89th ter, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000131477 FOAM CARWASH MIAMI ACTIVE 2024-10-25 2029-12-31 No data 10215 NW 89TH TER, MIAMI, FL, 33178
G23000090930 FOAM CARWASH MIAMI ACTIVE 2023-08-03 2028-12-31 No data 10215 NW 89TH TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 10215 nw 89th ter, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2023-03-13 10215 nw 89th ter, MIAMI, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 10215 nw 89th ter, MIAMI, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2022-03-09 OROZCO, FREDDY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000277962 TERMINATED 1000000955655 DADE 2023-06-06 2043-06-13 $ 9,781.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-07-02
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-26
Domestic Profit 2018-09-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State