Search icon

ORO GOLD MIAMI INC. - Florida Company Profile

Company Details

Entity Name: ORO GOLD MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORO GOLD MIAMI 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: 15 May 2013 (12 years ago)
Document Number: P13000043573
FEI/EIN Number 46-2909376

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

Address: 2980 NE 207th Street, Hallandale beach, FL, 33180, US
Mail Address: 2980 NE 207th Street, Hallandale beach, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINGARTEN ELI President 2980 NE 207th Street, Hallandale beach, FL, 33180
ODED AVIHU Secretary 2980 NE 207th Street, Hallandale beach, FL, 33180
WEINGARTEN DAPHNA Treasurer 2980 NE 207th Street, Hallandale beach, FL, 33180
SHARVIT ADI Director 2980 NE 207th Street, Hallandale beach, FL, 33180
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033515 CAILE EXPIRED 2014-04-03 2019-12-31 - 1801 SW 3RD AVE, MIAMI, FL, 33129
G14000033507 MAX&FION EXPIRED 2014-04-03 2019-12-31 - 1801 SW 3RD AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 2980 NE 207th Street, 320, Hallandale beach, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-04-18 2980 NE 207th Street, 320, Hallandale beach, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000371418 ACTIVE 1000000596951 MIAMI-DADE 2014-03-17 2034-03-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1842287706 2020-05-01 0455 PPP 1920 E Hallandale Beach Blvd Suite 900, HALLANDALE BEACH, FL, 33009
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42250
Loan Approval Amount (current) 42250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE BEACH, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 4
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State