Search icon

UNIFORMS OF ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: UNIFORMS OF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIFORMS OF ORLANDO, 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: 08 May 2015 (10 years ago)
Document Number: L15000081594
FEI/EIN Number 32-0484759

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

Mail Address: 7190 SW 87th Ave., Miami, FL, 33173, US
Address: 1563 FLORIDA MALL AVE, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAZOZ & FERNANDEZ-FRAGA P.A. Agent 2100 SALZEDO STREET STE 300, CORAL GABLES, FL, 33134
MORERA EDLEEN Manager 7190 SW 87th Ave., Miami, FL, 33173
MORERA CARLOS Manager 7190 SW 87th Ave., Miami, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046929 ALL UNIFORM WEAR ACTIVE 2015-05-11 2025-12-31 - 1563 FLORIDA MALL AVE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-06 1563 FLORIDA MALL AVE, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2016-04-05 1563 FLORIDA MALL AVE, ORLANDO, FL 32809 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-05
Florida Limited Liability 2015-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4790288409 2021-02-06 0455 PPS 7190 SW 87th Ave Ste 207, Miami, FL, 33173-2512
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50112
Loan Approval Amount (current) 50112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33173-2512
Project Congressional District FL-27
Number of Employees 9
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50465.57
Forgiveness Paid Date 2021-10-25
8413827205 2020-04-28 0455 PPP 7190 SW 87 AVE # 207, MIAMI, FL, 33173
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50112
Loan Approval Amount (current) 50112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
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, 33173-1000
Project Congressional District FL-27
Number of Employees 9
NAICS code 315280
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50497.58
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State