Search icon

ABALORE INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: ABALORE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABALORE INVESTMENTS, 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: 02 Sep 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: P14000073335
FEI/EIN Number 47-2799589

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

Address: 9851 nw 58 street, DORAL, FL, 33178, US
Mail Address: 11603 NW 89th Street, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO ANDRES H Director 11562 NW 80TH STREET, DORAL, FL, 33178
LORENZO ANDRES H Agent 11603 NW 89th Street, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041728 LOWER PRICE DRY CLEANERS EXPIRED 2015-04-27 2020-12-31 - 9851 N.W. 58TH STREET, #112, DORAL, FL, 33178
G15000040011 LOWER PRICE DRY CLEANERS EXPIRED 2015-04-21 2020-12-31 - 9851 NW 58TH STREET, #112, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 9851 nw 58 street, 112, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 11603 NW 89th Street, Apt. 216, DORAL, FL 33178 -
AMENDMENT 2018-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 9851 nw 58 street, 112, DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000721926 (No Image Available) ACTIVE 1000001019298 DADE 2024-11-08 2044-11-13 $ 1,607.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000721959 ACTIVE 1000001019302 DADE 2024-11-08 2044-11-13 $ 6,950.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000721926 ACTIVE 1000001019298 DADE 2024-11-08 2044-11-13 $ 1,607.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J20000121604 ACTIVE 1000000860185 MIAMI-DADE 2020-02-19 2030-02-26 $ 372.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000802924 ACTIVE 1000000850693 DADE 2019-12-04 2039-12-11 $ 7,470.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000151637 TERMINATED 1000000816819 DADE 2019-02-23 2039-02-27 $ 898.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000651034 ACTIVE 1000000797072 DADE 2018-09-13 2028-09-19 $ 848.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-05
Amendment 2018-11-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2383107409 2020-05-05 0455 PPP 9851 nw 58 street, MIAMI, FL, 33178
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51700
Loan Approval Amount (current) 51700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 10
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52340.51
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State