Search icon

LOW COST SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LOW COST SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOW COST SERVICES, 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: 13 Apr 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Aug 2013 (12 years ago)
Document Number: G33116
FEI/EIN Number 592297763

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

Address: 1745 W 37th ST, Hialeah, FL, 33012, US
Mail Address: PO BOX 650173, MIAMI, FL, 33265, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Camargo Yosvany President PO BOX 650173, MIAMI, FL, 33265
Junquera Carlos Vice President PO BOX 650173, MIAMI, FL, 33265
Camargo, Yosvany Agent 1745 W 37th ST, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 1745 W 37th ST, Unit: 1, Hialeah, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 1745 W 37th ST, Unit: 1, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2018-01-13 1745 W 37th ST, Unit: 1, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2015-01-24 Camargo, Yosvany -
REINSTATEMENT 2013-08-22 - -
PENDING REINSTATEMENT 2013-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-12-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6463657702 2020-05-01 0455 PPP 2864 SW 132ND CT, MIAMI, FL, 33175-7153
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65157
Loan Approval Amount (current) 65157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33175-7153
Project Congressional District FL-28
Number of Employees 9
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 59511.89
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State