Search icon

LOTO HOMES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

LOTO HOMES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L12000068589
FEI/EIN Number 45-5359186

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

Address: 175 SW 7 ST, MIAMI, FL, 33130, US
Mail Address: 175 SW 7 ST, MIAMI, FL, 33130, US
ZIP code: 33130
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERECIARTU LIGIA Manager 175 SW 7 ST, MIAMI, FL, 33130
BERECIARTU LIGIA Agent 175 SW 7 ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-03-23 BERECIARTU, LIGIA -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 175 SW 7 ST, SUITE 2309, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-01-19 175 SW 7 ST, SUITE 2309, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 175 SW 7 ST, SUITE 2309, MIAMI, FL 33130 -
LC AMENDED AND RESTATED ARTICLES 2013-07-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2019-12-02
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-27

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
70280.00
Total Face Value Of Loan:
70280.00
Date:
2020-09-03
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:
123400.00
Total Face Value Of Loan:
123400.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$70,280
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,822.99
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $70,278
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State