Search icon

LITTLE COLLEGE AT ROYAL OAKS CORP. - Florida Company Profile

Company Details

Entity Name: LITTLE COLLEGE AT ROYAL OAKS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE COLLEGE AT ROYAL OAKS CORP. 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: 16 Mar 2005 (20 years ago)
Date of dissolution: 23 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: P05000040218
FEI/EIN Number 202513395

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

Address: 15225 NW 77 ave, MIAMI LAKES, FL, 33014, US
Mail Address: P.O. BOX 170363, Miami, FL, 33017, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES MARISOL President 15225 NW 77 ave, MIAMI LAKES, FL, 33014
TORRES MARISOL Director 15225 NW 77 ave, MIAMI LAKES, FL, 33014
RAMOS JUAN C Vice President 15225 NW 77 ave, MIAMI LAKES, FL, 33014
Ramos Carlos B Secretary P.O. BOX 170363, Miami, FL, 33017
TORRES MARISOL Agent 15225 NW 77 Ave, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000056401 LITTLE COLLEGE AT ROYAL OAKS CORP. ACTIVE 2015-06-09 2025-12-31 - P.O BOX 170363, MIAMI, FL, 33017

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 15225 NW 77 ave, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2016-01-21 15225 NW 77 ave, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 15225 NW 77 Ave, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2009-04-04 TORRES, MARISOL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9950578503 2021-03-12 0455 PPS 15225 NW 77th Ave, Miami Lakes, FL, 33014-7804
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109475
Loan Approval Amount (current) 109475
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-7804
Project Congressional District FL-26
Number of Employees 21
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 110485.27
Forgiveness Paid Date 2022-02-22
7429247306 2020-04-30 0455 PPP 15225 NW 77TH AVE, MIAMI LAKES, FL, 33014
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121385
Loan Approval Amount (current) 121385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 21
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 122459.17
Forgiveness Paid Date 2021-03-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State