Search icon

MORGAN LLOYD, CO. - Florida Company Profile

Company Details

Entity Name: MORGAN LLOYD, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORGAN LLOYD, CO. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Mar 2003 (22 years ago)
Date of dissolution: 20 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2024 (a year ago)
Document Number: P03000034623
FEI/EIN Number 562349103

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

Address: 175 SW 7TH STREET,, SUITE #2007, MIAMI, FL, 33130, US
Mail Address: 175 SW 7TH STREET,, SUITE #2007, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DEASY V President 798 CRANDON BLVD, KEY BISCAYNE, FL, 33149
de la Cruz Luis F Agent 4000 Ponce de Leon Blvd., Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-20 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-09 4000 Ponce de Leon Blvd., 790, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2014-06-09 de la Cruz, Luis F -
NAME CHANGE AMENDMENT 2014-02-06 MORGAN LLOYD, CO. -
CHANGE OF PRINCIPAL ADDRESS 2013-05-24 175 SW 7TH STREET,, SUITE #2007, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2013-05-24 175 SW 7TH STREET,, SUITE #2007, MIAMI, FL 33130 -
AMENDMENT 2003-10-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-20
ANNUAL REPORT 2023-01-04
AMENDED ANNUAL REPORT 2022-10-11
ANNUAL REPORT 2022-01-14
AMENDED ANNUAL REPORT 2021-08-10
AMENDED ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2021-04-10
AMENDED ANNUAL REPORT 2020-11-28
AMENDED ANNUAL REPORT 2020-10-24
AMENDED ANNUAL REPORT 2020-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4848257103 2020-04-13 0455 PPP 175 SW 7TH ST Suite 2007, MIAMI, FL, 33130-2961
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58500
Loan Approval Amount (current) 58500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-2961
Project Congressional District FL-27
Number of Employees 4
NAICS code 524130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58995.25
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State