Search icon

AMERICA ORGANIC SOLUTIONS CORP - Florida Company Profile

Company Details

Entity Name: AMERICA ORGANIC SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICA ORGANIC SOLUTIONS 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: 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: 27 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000097418
FEI/EIN Number 46-1464040

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

Address: 7500 NW 25TH ST, MIAMI, FL, 33122-1714, US
Mail Address: 7500 NW 25TH ST, MIAMI, FL, 33122-1714, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTA LESLIE M President 7500 NW 25TH ST, MIAMI, FL, 331221714
APONTE JOSE G Vice President 7500 NW 25TH ST, MIAMI, FL, 331221714
MOTA LESLIE M Agent 7500 NW 25TH ST, MIAMI, FL, 331221714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116331 AOS CORP EXPIRED 2019-10-28 2024-12-31 - 7500 NW 25TH STREET, SUITE 240, MIAMI, FL, 33122
G13000013773 AOS CORP EXPIRED 2013-02-08 2018-12-31 - 10928 NW 70 TH ST, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 7500 NW 25TH ST, 294, MIAMI, FL 33122-1714 -
CHANGE OF MAILING ADDRESS 2023-04-25 7500 NW 25TH ST, 294, MIAMI, FL 33122-1714 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 7500 NW 25TH ST, 294, MIAMI, FL 33122-1714 -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9029687102 2020-04-15 0455 PPP 7500 NW 25th Street, Miami, FL, 33122
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107946.83
Loan Approval Amount (current) 107946.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 11
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 109316.13
Forgiveness Paid Date 2021-08-04
8185848302 2021-01-29 0455 PPS 7500 NW 25th St Ste 240, Miami, FL, 33122-1722
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) 58355.15
Loan Approval Amount (current) 58355.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-1722
Project Congressional District FL-26
Number of Employees 6
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58815.6
Forgiveness Paid Date 2021-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State