Search icon

ORBITO, LLC - Florida Company Profile

Company Details

Entity Name: ORBITO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORBITO, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 16 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Oct 2012 (13 years ago)
Document Number: L10000041478
FEI/EIN Number 980661411

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

Address: 8300 NW 68TH ST, MIAMI, FL, 33166, US
Mail Address: 8300 NW 68 TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIETO LUIS E Manager 8300 NW 68TH ST, MIAMI, FL, 33166
NIETO LUIS Agent 8300 NW 68TH ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000078359 ORBITO LIGHTING ACTIVE 2023-06-29 2028-12-31 - 7750 NW 71 ST, 101B, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 7750 NW 71 STREET, UNIT 101B, MIAMI, FL 33166 -
LC AMENDMENT 2012-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-22 7750 NW 71 ST, UNIT 101B, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-10-22 7750 NW 71 ST, UNIT 101B, MIAMI, FL 33166 -
LC AMENDMENT 2011-01-21 - -
REGISTERED AGENT NAME CHANGED 2011-01-21 NIETO, LUIS -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-10

USAspending Awards / Financial Assistance

Date:
2022-03-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
36400.00
Total Face Value Of Loan:
36400.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8544.00
Total Face Value Of Loan:
8544.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8544
Current Approval Amount:
8544
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8615.4

Date of last update: 03 Jun 2025

Sources: Florida Department of State