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 |
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 |
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 | - | - |
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 |
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