Search icon

ORCA OF MIAMI, CORP. - Florida Company Profile

Company Details

Entity Name: ORCA OF MIAMI, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORCA OF MIAMI, 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: 17 Jul 1995 (30 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P95000056002
FEI/EIN Number 650595286

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

Address: 8007 SW 158TH PLACE, MIAMI, FL, 33193
Mail Address: 8007 sw 158 pl, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ORLANDO President 8007 SW 158 PLACE, MIAMI, FL, 33193
PEREZ ORLANDO Treasurer 8007 SW 158 PLACE, MIAMI, FL, 33193
PEREZ ORLANDO Director 8007 SW 158 PLACE, MIAMI, FL, 33193
MONNAR MAGALY Vice President 10740 SW 128TH AVENUE, MIAMI, FL, 33186
MONNAR MAGALY Secretary 10740 SW 128TH AVENUE, MIAMI, FL, 33186
MONNAR MAGALY Director 10740 SW 128TH AVENUE, MIAMI, FL, 33186
PEREZ ORLANDO Agent 8007 SW 158 PLACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-03 8007 SW 158TH PLACE, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 8007 SW 158TH PLACE, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2007-04-09 PEREZ, ORLANDO -
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 8007 SW 158 PLACE, MIAMI, FL 33193 -
REINSTATEMENT 2002-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State