Search icon

LAW OFFICES OF ANDRES RIVERA-ORTIZ, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF ANDRES RIVERA-ORTIZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF ANDRES RIVERA-ORTIZ, P.A. 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: 10 Feb 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2014 (11 years ago)
Document Number: P93000012032
FEI/EIN Number 650385569

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

Address: 3350 SW 148 Ave, Suite 110, Miramar, FL, 33027, US
Mail Address: 3350 SW 148 Ave, Suite 110, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA-ORTIZ ANDRES Administrator 3350 SW 148 Ave, Miramar, FL, 33027
Rivera-Ortiz Andres Agent 3350 SW 148 Ave, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-10 3350 SW 148 Ave, Suite 110, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 3350 SW 148 Ave, Suite 110, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2020-02-10 Rivera-Ortiz, Andres -
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 3350 SW 148 Ave, Suite 110, Miramar, FL 33027 -
PENDING REINSTATEMENT 2014-10-23 - -
REINSTATEMENT 2014-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 1997-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001400382 TERMINATED 09-11046 CA 08 MIAMI-DADE COUNTY COURTHOUSE 2013-05-14 2018-09-13 $36,897.93 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION D/B/A AT, 2247 NORTHLAKE PARKWAY, 3 C, TUCKER, GA 30084
J11000433099 LAPSED 11-1583-CA 22 11TH JUD CIR, MIAMI-DADE 2011-06-29 2016-07-18 $27,520.64 BANKUNITED, 7765 NW 148TH STREET, MAR2-SPECOM60, MIAMI LAKES, FL 33016

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State