Search icon

LROI PROPERTIES, LLC. - Florida Company Profile

Company Details

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

LROI PROPERTIES, 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 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2020 (5 years ago)
Document Number: L15000117653
FEI/EIN Number 47-4467599

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

Address: 301 MILL ROAD, SUITE U-5, HEWLETT, NY, 11557, US
Mail Address: 301 MILL ROAD, SUITE U-5, HEWLETT, NY, 11557, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VSTATE FILINGS LLC Agent -
FELLIG ZALMAN Manager 301 MILL ROAD, HEWLETT, NY, 11557
Zalmanov Shmuel Manager 301 MILL ROAD, HEWLETT, NY, 11557

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-20 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2023-04-25 301 MILL ROAD, SUITE U-5, HEWLETT, NY 11557 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 301 MILL ROAD, SUITE U-5, HEWLETT, NY 11557 -
REGISTERED AGENT NAME CHANGED 2023-04-25 VSTATE FILINGS LLC. -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2017-08-30 LROI PROPERTIES, LLC. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-25
REINSTATEMENT 2020-10-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-18
LC Name Change 2017-08-30
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8956077702 2020-05-01 0455 PPP 3779 Loquat Ave, Miami, FL, 33133
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2904
Loan Approval Amount (current) 2904
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33133-1900
Project Congressional District FL-27
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2923.41
Forgiveness Paid Date 2021-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State