Search icon

ORATSO CORPORATION - Florida Company Profile

Company Details

Entity Name: ORATSO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ORATSO CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2011 (13 years ago)
Document Number: P07000081508
FEI/EIN Number 26-0550001

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

Address: 4565 NW 37TH AVENUE, MIAMI, FL 33142
Mail Address: 4565 NW 37TH AVENUE, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMAYO , OSNIEL, Sr. Agent 4565 NW 37TH AVENUE, MIAMI, FL 33142
TAMAYO, OSNIEL, Sr. President 4565 NW 37TH AVENUE, MIAMI, FL 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-14 4565 NW 37TH AVENUE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2020-07-14 4565 NW 37TH AVENUE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2020-07-14 TAMAYO , OSNIEL, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2020-07-14 4565 NW 37TH AVENUE, MIAMI, FL 33142 -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-04-13
AMENDED ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6194018303 2021-01-26 0455 PPS 4565 NW 37th Ave, Miami, FL, 33142-4229
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87000
Loan Approval Amount (current) 87000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-4229
Project Congressional District FL-26
Number of Employees 15
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87502.67
Forgiveness Paid Date 2021-08-25
3569867210 2020-04-27 0455 PPP 4237 nw 37th avenue, MIAMI, FL, 33142
Loan Status Date 2021-03-06
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 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 4
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58961.5
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Feb 2025

Sources: Florida Department of State