Search icon

ILOR CORPORATION - Florida Company Profile

Company Details

Entity Name: ILOR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ILOR CORPORATION 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: 05 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2024 (6 months ago)
Document Number: P11000043740
FEI/EIN Number 452385060

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

Mail Address: 12711 Ruths Farm Way, Alpharetta, GA, 30004, US
Address: 1441 CARDINAL WAY, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSHRI ORIT Director 12711 Ruths Farm Way, Alpharetta, GA, 30004
OSHRI ORIT Agent 1441 CARDINAL WAY, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-31 - -
CHANGE OF MAILING ADDRESS 2024-09-11 1441 CARDINAL WAY, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2022-02-10 OSHRI, ORIT -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 1441 CARDINAL WAY, WESTON, FL 33327 -

Documents

Name Date
Amendment 2024-10-31
AMENDED ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5112707904 2020-06-15 0455 PPP 1342 Crossbill CT, Weston, FL, 33327-2375
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5332
Loan Approval Amount (current) 5332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 109279
Servicing Lender Name First Technology FCU
Servicing Lender Address 2702 Orchard Pkwy, SAN JOSE, CA, 95134-2012
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33327-2375
Project Congressional District FL-25
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 109279
Originating Lender Name First Technology FCU
Originating Lender Address SAN JOSE, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5362.21
Forgiveness Paid Date 2021-02-12
2339658409 2021-02-03 0455 PPS 1342 Crossbill Ct, Weston, FL, 33327-2375
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6552
Loan Approval Amount (current) 6552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 109279
Servicing Lender Name First Technology FCU
Servicing Lender Address 2702 Orchard Pkwy, SAN JOSE, CA, 95134-2012
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33327-2375
Project Congressional District FL-25
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 109279
Originating Lender Name First Technology FCU
Originating Lender Address SAN JOSE, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6589.7
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State