Search icon

ASLO USA, CORP. - Florida Company Profile

Company Details

Entity Name: ASLO USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASLO USA, 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: 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: 15 Dec 2009 (15 years ago)
Document Number: P09000100767
FEI/EIN Number 271500385

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

Mail Address: 14892 SW 22 TER, Miami, FL, 33185, US
Address: 8292 NW 66 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESQUIVEL ROBERT Treasurer 8292 NW 66 STREET, MIAMI, FL, 33166
ESQUIVEL ROBERT Agent 8292 NW 66 STREET, MIAMI, FL, 33166
ESQUIVEL ROBERT President 8292 NW 66 STREET, MIAMI, FL, 33166
ESQUIVEL ROBERT Secretary 8292 NW 66 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-19 8292 NW 66 STREET, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 8292 NW 66 STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 8292 NW 66 STREET, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1672638500 2021-02-19 0455 PPS 8292 NW 66th St, Doral, FL, 33166-2720
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27212.5
Loan Approval Amount (current) 27212.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-2720
Project Congressional District FL-26
Number of Employees 3
NAICS code 488510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27399.96
Forgiveness Paid Date 2021-11-02
5648637208 2020-04-27 0455 PPP 10305 41ST ST, DORAL, FL, 33178
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) 12000
Loan Approval Amount (current) 12000
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 DORAL, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 3
NAICS code 488510
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 12101.92
Forgiveness Paid Date 2021-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State