Search icon

LOLA AND SAM, INC. - Florida Company Profile

Company Details

Entity Name: LOLA AND SAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOLA AND SAM, 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: 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: 02 Oct 2013 (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: P13000081271
FEI/EIN Number 46-3804822

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

Address: 7632 NW 186TH ST, HIALEAH, FL, 33015, US
Mail Address: 7632 NW 186TH ST, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUO XIANG YUN Vice President 16220 NW 17TH ST, PEMBROKE PINES, FL, 33028
LO LAI SIM President 6902 NW 174TH TERRACE - APT. #E105, MIAMI, FL, 33015
LO LAI SIM Agent 6902 NW 174TH TERRACE - APT. #E105, MIAMI, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027483 MACAU SPECIALTIES MUSICAL RESTAURANT ACTIVE 2020-03-03 2025-12-31 - 7632 NW 186TH ST, HIALEAH, FL, 33015
G14000056011 MACAU SPECIALTIES MUSICAL RESTUARANT EXPIRED 2014-06-09 2019-12-31 - 21300 SAN SIMEON WAY, UNIT Q3, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 7632 NW 186TH ST, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2016-04-30 7632 NW 186TH ST, HIALEAH, FL 33015 -
AMENDMENT 2014-11-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-24 6902 NW 174TH TERRACE - APT. #E105, MIAMI, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000031892 TERMINATED 1000000873251 DADE 2021-01-20 2041-01-27 $ 14,125.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
Amendment 2014-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2782127706 2020-05-01 0455 PPP 7632 NW 186TH ST, HIALEAH, FL, 33015
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16080
Loan Approval Amount (current) 16080
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 HIALEAH, MIAMI-DADE, FL, 33015-0001
Project Congressional District FL-26
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16251.59
Forgiveness Paid Date 2021-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State