Search icon

RELIEF-ORTHO CORP - Florida Company Profile

Company Details

Entity Name: RELIEF-ORTHO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELIEF-ORTHO CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P20000064301
FEI/EIN Number 85-2607326

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

Address: 6878 WEST FLAGLER ST, MIAMI, FL, 33144
Mail Address: 6878 WEST FLAGLER ST, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861008062 2020-09-22 2020-09-22 6878 W FLAGLER ST, MIAMI, FL, 331442814, US 6878 W FLAGLER ST, MIAMI, FL, 331442814, US

Contacts

Phone +1 786-703-9831
Fax 7867039832

Authorized person

Name LESKY HERNANDEZ CONDE
Role PRESIDENT
Phone 7867039831

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
Orozco Curiel Jorge President 6878 WEST FLAGLER ST, MIAMI, FL, 33144
Orozco Curiel Jorge Agent 6878 WEST FLAGLER ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-07-27 Orozco Curiel, Jorge -

Documents

Name Date
ANNUAL REPORT 2022-05-02
AMENDED ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2021-05-27
Domestic Profit 2020-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State