Search icon

LUIS SAEZ INC. - Florida Company Profile

Company Details

Entity Name: LUIS SAEZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUIS SAEZ 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: 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: 15 Sep 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000076805
FEI/EIN Number 270931151

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

Address: 19855 NW 54 AVE, MIAMI GARDENS, FL, 33055
Mail Address: 19855 NW 54 AVE, MIAMI GARDENS, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAEZ LUIS C President 19855 NW 54 AVE, MIAM, FL, 33055
SAEZ LUIS Agent 19855 NW 54AVE, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-08 19855 NW 54 AVE, MIAMI GARDENS, FL 33055 -
CHANGE OF MAILING ADDRESS 2010-12-08 19855 NW 54 AVE, MIAMI GARDENS, FL 33055 -
REGISTERED AGENT NAME CHANGED 2010-12-08 SAEZ, LUIS -
REGISTERED AGENT ADDRESS CHANGED 2010-12-08 19855 NW 54AVE, MIAMI, FL 33055 -

Documents

Name Date
ANNUAL REPORT 2010-12-08
ANNUAL REPORT 2010-04-28
Domestic Profit 2009-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8807198804 2021-04-22 0455 PPP 12329 Woodleigh Ave, Tampa, FL, 33612-3923
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5385
Loan Approval Amount (current) 5385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-3923
Project Congressional District FL-15
Number of Employees 1
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5403.15
Forgiveness Paid Date 2021-08-26
4820679003 2021-05-20 0455 PPS 12329 Woodleigh Ave, Tampa, FL, 33612-3923
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5385
Loan Approval Amount (current) 5385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-3923
Project Congressional District FL-15
Number of Employees 1
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5396.22
Forgiveness Paid Date 2021-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State