Search icon

OSCAR & SON ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: OSCAR & SON ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSCAR & SON ELECTRIC, 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: 27 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2016 (9 years ago)
Document Number: P15000008815
FEI/EIN Number 37-1776574

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

Address: 41 NW 12 STREET, FLORIDA CITY, FL, 33034, US
Mail Address: 2858 NE 4th Street, Homestead, FL, FL, 33033, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUGO ILEANA President 2858 NE 4TH STREET, HOMESTEAD, FL, 33033
VERES CHARLES Director 10000 SW 85TH STREET, MIAMI, FL, 33173
LUGO ILEANA Agent 2858 NE 4 STREET, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 41 NW 12 STREET, FLORIDA CITY, FL 33034 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 929 Hamilton Dr., Apt. C, HOMESTEAD, FL 33034 -
CHANGE OF MAILING ADDRESS 2024-02-26 41 NW 12 STREET, FLORIDA CITY, FL 33034 -
REINSTATEMENT 2016-10-11 - -
REGISTERED AGENT NAME CHANGED 2016-10-11 LUGO, ILEANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5687667307 2020-04-30 0455 PPP 41 NW 12 ST,, Florida City, FL, 33034
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24300
Loan Approval Amount (current) 24300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Florida City, MIAMI-DADE, FL, 33034-0001
Project Congressional District FL-28
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24561.64
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State