Search icon

ORIETTA MEDICAL EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: ORIETTA MEDICAL EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORIETTA MEDICAL EQUIPMENT, 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: 15 Feb 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P96000014211
FEI/EIN Number 650641536

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

Address: 2017 W. 62ND STREET, HIALEAH, FL, 33016
Mail Address: 2017 W. 62ND STREET, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALGADO VALIA President 2017 W. 62ND STREET, HIALEAH, FL, 33016
SALGADO VALIA Secretary 2017 W. 62ND STREET, HIALEAH, FL, 33016
SALGADO VALIA Treasurer 2017 W. 62ND STREET, HIALEAH, FL, 33016
SALGADO VALIA Director 2017 W. 62ND STREET, HIALEAH, FL, 33016
SALGADO VALIA Agent 2017 W. 62ND STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-06-27 SALGADO, VALIA -
AMENDMENT 2007-01-23 - -
CHANGE OF MAILING ADDRESS 2000-09-29 2017 W. 62ND STREET, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2000-09-29 2017 W. 62ND STREET, HIALEAH, FL 33016 -
REINSTATEMENT 2000-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-29 2017 W. 62ND STREET, HIALEAH, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900023048 LAPSED 20089378CA01 MIAMI DADE CIR CRT 2008-11-25 2013-12-15 $60308.88 BANK OF AMERICA, NA, 101 NORTH TRYON STREET, 7TH FLOOR, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2007-06-27
Amendment 2007-01-23
ANNUAL REPORT 2006-06-05
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-04-24
REINSTATEMENT 2000-09-29
ANNUAL REPORT 1999-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State