Search icon

ORTEGA GRAPHIC ENTERPRISES, INC.

Company Details

Entity Name: ORTEGA GRAPHIC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2015 (9 years ago)
Document Number: P94000002300
FEI/EIN Number 65-0468097
Address: 7930 WEST 26TH AVE #7, HIALEAH, FL 33016
Mail Address: 7930 WEST 26 TH AVE #7, HIALEAH, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DBA UNIVERSAL GRAPHIC SUPPLY Agent 7930 west 26th AVE, 7, hialeah, FL 33016

Director

Name Role Address
ORTEGA, CARLOS Director 210 HUMPTY DUMPTY, KEY LARGO, FL 33018

President

Name Role Address
ORTEGA, CARLOS President 210 HUMPTY DUMPTY, KEY LARGO, FL 33018

Secretary

Name Role Address
ORTEGA, CARLOS Secretary 210 HUMPTY DUMPTY, KEY LARGO, FL 33018

Treasurer

Name Role Address
ORTEGA, CARLOS Treasurer 210 HUMPTY DUMPTY, KEY LARGO, FL 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08017900139 UNIVERSAL GRAPHIC SUPPLY EXPIRED 2008-01-15 2013-12-31 No data 3171 WEST 81 ST, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-08 DBA UNIVERSAL GRAPHIC SUPPLY No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 7930 west 26th AVE, 7, hialeah, FL 33016 No data
REINSTATEMENT 2015-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 7930 WEST 26TH AVE #7, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2012-04-26 7930 WEST 26TH AVE #7, HIALEAH, FL 33016 No data
CANCEL ADM DISS/REV 2006-04-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-08
Reg. Agent Change 2019-07-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
AMENDED ANNUAL REPORT 2016-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State