Search icon

OREN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: OREN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OREN ENTERPRISES, INC. 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: 18 Jul 1994 (31 years ago)
Date of dissolution: 24 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2021 (4 years ago)
Document Number: P94000053611
FEI/EIN Number 650504996

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

Address: 3389 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 3389 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY MADELYN President 3389 SHERIDAN STREET, HOLLYWOOD, FL, 33021
LEVY ITCHAK Vice President 3389 SHERIDAN STREET, HOLLYWOOD, FL, 33021
LEVY MADELYN Agent 3389 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 3389 SHERIDAN STREET, #198, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-04-10 3389 SHERIDAN STREET, #198, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 3389 SHERIDAN STREET, #198, HOLLYWOOD, FL 33021 -
AMENDMENT 2014-11-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-24
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-07
Amendment 2014-11-06
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State