Search icon

OJEDA LAZAR REAL ESTATE, INC.

Company Details

Entity Name: OJEDA LAZAR REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2021 (4 years ago)
Document Number: P05000038364
FEI/EIN Number 202499938
Address: 7300 BISCAYNE BLVD, Miami, FL, 33138, US
Mail Address: 840 NE 75 ST, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
OJEDA LAZAR REAL ESTATE, INC. Agent

President

Name Role Address
OJEDA MARIO President 840 NE 75 ST, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000127990 OJEDA LAZAR REAL ESTATE ACTIVE 2014-12-19 2029-12-31 No data 840 NE 75 ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 7300 BISCAYNE BLVD, 200, Miami, FL 33138 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 840 NE 75 ST, MIAMI, FL 33138 No data
CHANGE OF MAILING ADDRESS 2022-01-20 7300 BISCAYNE BLVD, 200, Miami, FL 33138 No data
REGISTERED AGENT NAME CHANGED 2021-05-17 OJEDA LAZAR REAL ESTATE INC No data
REINSTATEMENT 2021-05-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
NAME CHANGE AMENDMENT 2015-01-26 OJEDA LAZAR REAL ESTATE, INC. No data
REINSTATEMENT 2014-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2009-09-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000510417 TERMINATED 1000000227689 DADE 2011-07-28 2021-08-10 $ 2,164.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
REINSTATEMENT 2021-05-17
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3122647708 2020-05-01 0455 PPP 740 NE 79 ST, MIAMI, FL, 33138
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7232
Loan Approval Amount (current) 7232
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 N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7323.94
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State