Search icon

L&R INTERNATIONAL FIRM, INC. - Florida Company Profile

Company Details

Entity Name: L&R INTERNATIONAL FIRM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L&R INTERNATIONAL FIRM, 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: 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: 01 Sep 2006 (19 years ago)
Document Number: P06000113900
FEI/EIN Number 562607369

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

Address: 8410 WEST FLAGLER STREET, SUITE 205, MIAMI, FL, 33144, US
Mail Address: 8410 WEST FLAGLER STREET, SUITE 205, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBLES FRANCO President 6296 SW 165 PL, MIAMI, FL, 33193
LOPEZ OSCAR President 13560 SW 285 TERRACE, HOMESTEAD, FL, 33033
LOPEZ OSCAR Agent 8410 WEST FLAGLER STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 8410 WEST FLAGLER STREET, SUITE 205, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2010-04-28 8410 WEST FLAGLER STREET, SUITE 205, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 8410 WEST FLAGLER STREET, SUITE 205, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-09

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24507.00
Total Face Value Of Loan:
24507.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24507
Current Approval Amount:
24507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24695

Date of last update: 01 Jun 2025

Sources: Florida Department of State