Search icon

LUBRICATION COMPONENTS MFG. CO - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LUBRICATION COMPONENTS MFG. CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUBRICATION COMPONENTS MFG. CO 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: 05 Sep 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2015 (10 years ago)
Document Number: P14000074032
FEI/EIN Number 36-4081089

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

Address: 2051 NW 112 Avenue, Miami, FL, 33172, US
Mail Address: 2051 NW 112 Avenue, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL MARIA C President 2051 NW 112 Avenue, Miami, FL, 33172
ZAVALA NORA E Vice President 2051 NW 112 Avenue, Miami, FL, 33172
BARRETO LUIS Chief Financial Officer 2051 NW 112 Avenue, Miami, FL, 33172
GIL MARIA C Agent 2051 NW 112 Avenue, Miami, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131295 LUBRICOM ACTIVE 2022-10-20 2027-12-31 - 8572 NW 56TH STREET, DORAL, FL, 33166
G22000131300 LUBRICATION COMPONENTS ACTIVE 2022-10-20 2027-12-31 - 8572 NW 56TH STREET, DORAL, FL, 33016-6

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 GIL, MARIA C -
CHANGE OF PRINCIPAL ADDRESS 2023-06-14 2051 NW 112 Avenue, Suite 130, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-06-14 2051 NW 112 Avenue, Suite 130, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 2051 NW 112 Avenue, Suite 130, Miami, FL 33172 -
AMENDMENT 2015-11-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-09-22
AMENDED ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-28

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35468
Current Approval Amount:
35468
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35653.6
Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31771
Current Approval Amount:
31771
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31882.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State