Search icon

LUIS FERRER INC. - Florida Company Profile

Company Details

Entity Name: LUIS FERRER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUIS FERRER 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: 24 Mar 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2021 (3 years ago)
Document Number: J05285
FEI/EIN Number 59-2659116

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

Address: 610 Como Court, Punta Gorda, FL, 33950, US
Mail Address: P.O. Box 228235, Miami, FL, 33222, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASTRAN RAUL Agent 333 NE 8 STREET, HOMESTEAD, FL, 33030
FERRER, LUIS Director 610 Como Court, Punta Gorda, FL, 33950
FERRER, LUIS President 610 Como Court, Punta Gorda, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-24 610 Como Court, Punta Gorda, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 610 Como Court, Punta Gorda, FL 33950 -
REGISTERED AGENT NAME CHANGED 2021-12-16 PASTRAN, RAUL -
REINSTATEMENT 2021-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 333 NE 8 STREET, HOMESTEAD, FL 33030 -
CANCEL ADM DISS/REV 2009-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-12-16
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7461887201 2020-04-28 0455 PPP 7421 SW 63 COURT, SOUTH MIAMI, FL, 33143
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH MIAMI, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 2
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28994.97
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State