Search icon

OROA USA, LLC - Florida Company Profile

Company Details

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

OROA USA, 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: 20 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L17000239429
FEI/EIN Number 82-3708407

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

Address: 80 SW 8th Street, MIAMI, FL, 33130, US
Mail Address: 80 SW 8th Street, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLR FAMILY LLLP Manager 80 SW 8th Street, MIAMI, FL, 33130
JONATHAN H. GREEN & ASSOCIATES, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000146561 ITALIAN FURNITURE ACTIVE 2024-12-04 2029-12-31 - 80 SW 8 STREET, #3150, MIAMI, FL, 33130
G23000062393 DUTCH FURNITURE ACTIVE 2023-05-18 2028-12-31 - 80 SW 8 STREET, 3150, MIAMI, FL, 33130
G23000062389 OROA ACTIVE 2023-05-18 2028-12-31 - 80 SW 8 STREET, 3150, MIAMI, FL, 33130
G23000062391 OROA TRADE ACTIVE 2023-05-18 2028-12-31 - 80 SW 8 STREET, 3150, MIAMI, FL, 33130
G23000062394 WOOD FURNITURE ACTIVE 2023-05-18 2028-12-31 - 80 SW 8 STREET, 3150, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-16 901 PONCE DE LEON BOULEVARD, SUITE 601, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 80 SW 8th Street, 3150, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-04-19 80 SW 8th Street, 3150, MIAMI, FL 33130 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-20 - -
REGISTERED AGENT NAME CHANGED 2019-10-20 JONATHAN H. GREEN & ASSOCIATES, P.A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000437010 ACTIVE 2023-080094-CC-23 MIAMI-DADE 2024-05-29 2029-07-17 $22,610.71 DEL CORONA & SCARDIGLI USA INC., SPEDIZIONI INTERNATIONALI-AGENZIA, SCALI D'AZEGLIO, 32 LIVORNO 57123

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-09-28
REINSTATEMENT 2019-10-20
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3670598104 2020-07-15 0455 PPP 175 SW 7th Street - Unit 1704, MIAMI, FL, 33130-2906
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38710
Loan Approval Amount (current) 38710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-2906
Project Congressional District FL-27
Number of Employees 6
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39296.95
Forgiveness Paid Date 2022-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State