Search icon

OASIS DE ESPERANZA A/G, INC. - Florida Company Profile

Company Details

Entity Name: OASIS DE ESPERANZA A/G, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 07 Oct 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Dec 2005 (19 years ago)
Document Number: N99000005976
FEI/EIN Number 593609773

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

Address: 2025 SHEELER AVE, APOPKA, FL, 32703
Mail Address: 2025 SHEELER AVE, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIBERIO JIMMY President 2025 SHEELER AVE, APOPKA, FL, 32703
Fuentes Elizabeth Director 2025 SHEELER AVE, APOPKA, FL, 32703
MONTES SONIA Secretary 2025 SHEELER AVE, APOPKA, FL, 32703
MONTES SONIA Director 2025 SHEELER AVE, APOPKA, FL, 32703
SIBERIO JIMMY Agent 2025 SHEELER AVE., APOPKA, FL, 32703
SIBERIO JIMMY Director 2025 SHEELER AVE, APOPKA, FL, 32703
Fuentes Elizabeth Treasurer 2025 SHEELER AVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 2025 SHEELER AVE., APOPKA, FL 32703 -
NAME CHANGE AMENDMENT 2005-12-30 OASIS DE ESPERANZA A/G, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-07-07 2025 SHEELER AVE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2000-07-07 2025 SHEELER AVE, APOPKA, FL 32703 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000464464 TERMINATED 2012CA005177O ORANGE COUNTY CIRCUIT COURT 2012-05-29 2017-06-05 $49,177.15 TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, SUITE 404, DEERFIELD, IL 60015

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3818357310 2020-04-29 0491 PPP 2025 Sheeler Ave, Apopka, FL, 32703
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17200
Loan Approval Amount (current) 17200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17332.42
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State