Search icon

ORANGE GROOMING INC. - Florida Company Profile

Company Details

Entity Name: ORANGE GROOMING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE GROOMING 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: 02 Dec 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2013 (12 years ago)
Document Number: P08000105264
FEI/EIN Number 263810045

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

Address: 645 NE 79TH STREET, MIAMI, FL, 33138, US
Mail Address: 645 NE 79TH STREET, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA YOELVIS President 16000 E BUNCHE PARK DR, MIAMI, FL, 33054
MOLINA YOELVIS Agent 16000 E BUNCHE PARK DR, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 16000 E BUNCHE PARK DR, MIAMI, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-11 645 NE 79TH STREET, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2017-07-11 645 NE 79TH STREET, MIAMI, FL 33138 -
AMENDMENT 2013-08-20 - -
REGISTERED AGENT NAME CHANGED 2013-04-24 MOLINA, YOELVIS -
AMENDMENT 2012-08-27 - -
AMENDMENT 2009-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-07

USAspending Awards / Financial Assistance

Date:
2021-06-17
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
2307.00
Total Face Value Of Loan:
2307.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-10-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
32400.00
Total Face Value Of Loan:
32400.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2307
Current Approval Amount:
2307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2333.93

Date of last update: 02 May 2025

Sources: Florida Department of State