Search icon

LIBORIO SPICES AND PRODUCTS INC - Florida Company Profile

Company Details

Entity Name: LIBORIO SPICES AND PRODUCTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIBORIO SPICES AND PRODUCTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Nov 1968 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2005 (20 years ago)
Document Number: 337381
FEI/EIN Number 591266132

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

Address: C/O 2300 CORAL WAY, MIAMI, FL, 33145, US
Mail Address: C/O 2300 CORAL WAY, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA ANNUAL REPORT SERVICES, INC. Agent -
TOJEIRO JAIME President 13050 SW 197TH STREET, MIAMI, FL, 33177
IGLESIAS MARGARITA Vice President 19256 SW 17 COURT, MIRAMAR, FL, 33029
IGLESIAS MARGARITA Secretary 19256 SW 17 COURT, MIRAMAR, FL, 33029
IGLESIAS VICENTE Treasurer 19256 SW 17 COURT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 C/O 2300 CORAL WAY, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2013-04-17 C/O 2300 CORAL WAY, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 2300 CORAL WAY, MIAMI, FL 33145 -
AMENDMENT 2005-07-07 - -
REGISTERED AGENT NAME CHANGED 1995-04-27 FLORIDA ANNUAL REPORT SERVICES INC -
REINSTATEMENT 1977-06-07 - -
INVOL DISSOLUTION FOR ANNUAL REPORT 1976-09-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1767877705 2020-05-01 0455 PPP 1401 NW 20TH ST, MIAMI, FL, 33142
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 7
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75792.17
Forgiveness Paid Date 2021-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State