Search icon

ORTELI, INC.

Company Details

Entity Name: ORTELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P99000045243
FEI/EIN Number 650926215
Address: 18671 COLLINS AVE, APT #1804, MIAMI, FL, 33160
Mail Address: 18671 COLLINS AVE, APT #1804, MIAMI, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARAZOZA & FERNANDEZ, FRAGA PA Agent 2100 SALZEDO ST. STE 300, CORAL SPRINGS, FL, 33134

President

Name Role Address
CURTOPELLE GIUSEPPE President 18671 COLLINS AVE APT 1804, MIAMI, FL, 33160

Director

Name Role Address
CURTOPELLE GIUSEPPE Director 18671 COLLINS AVE APT 1804, MIAMI, FL, 33160
DE CURTOPELLE ESPERANZA O Director 18671 COLLINS AVE APT 1804, MIAMI, FL, 33160

Vice President

Name Role Address
DE CURTOPELLE ESPERANZA O Vice President 18671 COLLINS AVE APT 1804, MIAMI, FL, 33160

Secretary

Name Role Address
CURTOPELLE ROBERTO Secretary 18671 COLLINS AVE APT 1804, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2007-03-30 18671 COLLINS AVE, APT #1804, MIAMI, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2002-06-18 18671 COLLINS AVE, APT #1804, MIAMI, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2002-06-18 ARAZOZA & FERNANDEZ, FRAGA PA No data
REGISTERED AGENT ADDRESS CHANGED 2002-06-18 2100 SALZEDO ST. STE 300, CORAL SPRINGS, FL 33134 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2016-12-15
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-05-10
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State