Search icon

LATIN SQUARE INC - Florida Company Profile

Company Details

Entity Name: LATIN SQUARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATIN SQUARE 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: 07 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2013 (12 years ago)
Document Number: P12000012827
FEI/EIN Number 45-4479041

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

Address: 250 S ORANGE AVENUE, SUITE 185, ORLANDO, FL, 32801
Mail Address: 250 S Orange Av, Suite 185, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VUOLO ENRIQUE President 2009 Fishtail Fern Way, Ocoee, FL, 34761
PENA MARIA G s 2009 FISHTAIL FERN WAY, OCOEE, FL, 34761
VUOLO ENRIQUE Agent 2009 Fishtail fern Way, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-29 250 S ORANGE AVENUE, SUITE 185, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 2009 Fishtail fern Way, Ocoee, FL 34761 -
AMENDMENT 2013-09-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-07-05
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6982507106 2020-04-14 0491 PPP 250 SOUTH ORANGE AVE, ORLANDO, FL, 32801-3441
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28416
Loan Approval Amount (current) 28400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-3441
Project Congressional District FL-10
Number of Employees 6
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28609.06
Forgiveness Paid Date 2021-01-14
5473508404 2021-02-08 0491 PPS 250 S Orange Ave, Orlando, FL, 32801-3441
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39800
Loan Approval Amount (current) 39800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-3441
Project Congressional District FL-10
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40129.46
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State