Search icon

SOROA ORCHIDS, INC. - Florida Company Profile

Company Details

Entity Name: SOROA ORCHIDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOROA ORCHIDS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 17 May 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 1995 (30 years ago)
Document Number: M15569
FEI/EIN Number 592536386

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

Address: 25750 SW 177 AVENUE, HOMESTEAD, FL, 33031
Mail Address: % S.S. BLUM, 2666 TIGERTAIL AVE., SUITE 106, COCONUT GROVE, FL, 33133
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXPOSITO JOSE L President 25750 SW 177 AVENUE, HOMESTEAD, FL, 33031
EXPOSITO JOSE L Secretary 25750 SW 177 AVENUE, HOMESTEAD, FL, 33031
EXPOSITO JOSE L Treasurer 25750 SW 177 AVENUE, HOMESTEAD, FL, 33031
EXPOSITO JOSE L Director 25750 SW 177 AVENUE, HOMESTEAD, FL, 33031
BLUM SAMUEL S Agent 2666 TIGERTAIL AVENUE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-02-12 25750 SW 177 AVENUE, HOMESTEAD, FL 33031 -
REGISTERED AGENT NAME CHANGED 1998-07-16 BLUM, SAMUEL SESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 1998-07-16 2666 TIGERTAIL AVENUE, SUITE 106, COCONUT GROVE, FL 33133 -
REINSTATEMENT 1995-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000509308 TERMINATED 1000000476750 DADE 2013-02-21 2033-02-27 $ 21,164.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000121510 TERMINATED 1000000251356 DADE 2012-02-16 2032-02-22 $ 1,657.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000053853 TERMINATED 1000000247345 DADE 2012-01-18 2032-01-25 $ 1,749.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000798418 TERMINATED 1000000242161 DADE 2011-11-29 2031-12-07 $ 4,976.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000222476 TERMINATED 1000000210439 DADE 2011-04-04 2031-04-13 $ 4,794.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000178728 TERMINATED 1000000208448 DADE 2011-03-17 2031-03-23 $ 4,921.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4143327710 2020-05-01 0455 PPP 25750 SW 177TH AVENUE, HOMESTEAD, FL, 33031
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32031
Loan Approval Amount (current) 32031
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33031-1000
Project Congressional District FL-28
Number of Employees 6
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32484.7
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State