Search icon

ORMES ESTATE INVESTMENTS, CORP. - Florida Company Profile

Company Details

Entity Name: ORMES ESTATE INVESTMENTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORMES ESTATE INVESTMENTS, 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: 12 Aug 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P97000069748
FEI/EIN Number 650773984

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

Address: 1674 Bay Road #203, MIAMI BEACH, FL, 33139, US
Mail Address: 1521 ALTON ROAD, #412, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESA MARIA A President 1521 ALTON RD # 412, MIAMI BEACH, FL, 33139
ORTIZ MARTHA R Vice President 1521 ALTON RD # 412, MIAMI BEACH, FL, 33139
ORTIZ MARTHA R Director 1521 ALTON RD # 412, MIAMI BEACH, FL, 33139
MESA MARIA A Agent 1521 ALTON ROAD, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023080 SOUTH BEACH VACATION RENTALS EXPIRED 2013-03-06 2018-12-31 - 1521 ALTON ROAD, #412, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 1674 Bay Road #203, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-30 1521 ALTON ROAD, #412, MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2005-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2001-09-06 1674 Bay Road #203, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State