Search icon

OROVEN INC - Florida Company Profile

Company Details

Entity Name: OROVEN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OROVEN 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: 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: 24 Apr 2003 (22 years ago)
Date of dissolution: 29 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (10 months ago)
Document Number: P03000045949
FEI/EIN Number 04-3757169

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

Address: 12769 N KENDALL DRIVE, MIAMI, FL, 33186, US
Mail Address: 12769 N KENDALL DRIVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGLER JULIAN Secretary 36 NE 1 STREET - STE. 106, MIAMI, FL, 33132
SIGLER DEVON JULIAN President 36 NE 1 STREET - STE. 106, MIAMI, FL, 33132
LOPEZ, PADIAL & LEVI, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
REINSTATEMENT 2020-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-12-11 - -
REGISTERED AGENT NAME CHANGED 2017-03-13 LOPEZ PADIAL & LEVI LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-10-12 11402 NW 41 STREET, SUITE 202, DORAL, FL 33178 -
AMENDMENT 2016-10-12 - -
CHANGE OF MAILING ADDRESS 2004-09-13 12769 N KENDALL DRIVE, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2004-09-13 12769 N KENDALL DRIVE, MIAMI, FL 33186 -
AMENDMENT 2003-06-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-06-25
AMENDED ANNUAL REPORT 2018-10-29
ANNUAL REPORT 2018-01-19
Amendment 2017-12-11
ANNUAL REPORT 2017-03-13
Amendment 2016-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3406109007 2021-05-18 0455 PPP 12769 SW 88th St, Miami, FL, 33186-1701
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3177
Loan Approval Amount (current) 3177
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, 33186-1701
Project Congressional District FL-28
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3211.47
Forgiveness Paid Date 2022-06-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State