Search icon

ORIENTE LATIN AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: ORIENTE LATIN AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORIENTE LATIN AMERICA, 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: 29 Apr 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Mar 2018 (7 years ago)
Document Number: P11000041952
FEI/EIN Number 452043252

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

Address: 9840 SW 77TH AVENUE, PH #301, MIAMI, FL, 33156, US
Mail Address: 9840 SW 77TH AVENUE, PH #301, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIGNI MARCO President 9840 SW 77TH AVENUE, SUITE 301, MIAMI, FL, 33156
ZIGNI MARCO Director 9840 SW 77TH AVENUE, SUITE 301, MIAMI, FL, 33156
LIMA GUSTAVO Chief Executive Officer 9840 SW 77TH AVENUE, SUITE 301, MIAMI, FL, 33156
LIMA GUSTAVO Director 9840 SW 77TH AVENUE, SUITE 301, MIAMI, FL, 33156
ARAZOZA & FERNANDEZ-FRAGA P.A. Agent -
RODRIGUEZ MANUEL Vice President 9840 SW 77TH AVENUE, SUITE 301, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031546 SAILUN JINYU GROUP (HONGKONG) CO., LIMITED EXPIRED 2019-03-07 2024-12-31 - 9840 SW 77TH AVE. PH 301, MIAMI, FL, 33156
G18000044638 SAILUN JINYU GROUP CO., LTD. EXPIRED 2018-04-06 2023-12-31 - 9840 SW 77TH AVE. SUITE 301, MIAMI, FL, 33156
G18000044636 SAILUN JINYU GROUP (HONGKONG) CO., LIMITED EXPIRED 2018-04-06 2023-12-31 - 9840 SW 77TH AVE. SUITE 301, MIAMI, FL, 33156
G18000032277 ORIENTE TRIANGLE LATIN AMERICA, INC. EXPIRED 2018-03-08 2023-12-31 - 9840 SW 77 AVENUE, SUITE 301, MIAMI, FL, 33156
G12000108736 ORIENTE TRIANGLE USA, INC. EXPIRED 2012-11-09 2017-12-31 - 9840 SW 77TH AVENUE, SUITE 301, MIAMI, FL, 33156
G12000087752 TYRE EXPORT, INC. ACTIVE 2012-09-06 2027-12-31 - 9840 SW 77 AVENUE, SUITE 301, MIAMI, FL, 33156
G12000043242 PETROMACHO CORP EXPIRED 2012-05-08 2017-12-31 - 9840 SW 77 AVENUE, SUITE 301, MIAMI, FL, 33156
G12000042374 TRIANGLE TYRE CO., LTD. ACTIVE 2012-05-04 2027-12-31 - 9840 SW 77 AVENUE, SUITE 301, MIAMI, FL, 33156
G12000042378 SAILUN CO., LTD. ACTIVE 2012-05-04 2027-12-31 - 9840 SW 77 AVENUE, SUITE 301, MIAMI, FL, 33156
G12000042385 PETROLUBE CORP. EXPIRED 2012-05-04 2017-12-31 - 9840 SW 77 AVENUE, SUITE# 301, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-03-06 ORIENTE LATIN AMERICA, INC. -
AMENDMENT 2011-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-20 9840 SW 77TH AVENUE, PH #301, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2011-06-20 9840 SW 77TH AVENUE, PH #301, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-22
Name Change 2018-03-06
ANNUAL REPORT 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5589898309 2021-01-25 0455 PPS 9840 SW 77th Ave Ste 301, Miami, FL, 33156-2749
Loan Status Date 2023-03-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 450000
Loan Approval Amount (current) 450000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-2749
Project Congressional District FL-27
Number of Employees 19
NAICS code 423130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 367700.86
Forgiveness Paid Date 2021-12-14
8878907009 2020-04-09 0455 PPP 9840 Southwest 77th Avenue,301, Miami, FL, 33156
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 392500
Loan Approval Amount (current) 392500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-1100
Project Congressional District FL-27
Number of Employees 19
NAICS code 111211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 364036.92
Forgiveness Paid Date 2021-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State