Search icon

LAURIA REALTY GROUP, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAURIA REALTY GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2017 (8 years ago)
Document Number: P15000022785
FEI/EIN Number 47-3392869
Address: 11036 SUNSET RIDGE CIRCLE, BOYNTON BEACH, FL, 33473
Mail Address: 11036 SUNSET RIDGE CIRCLE, BOYNTON BEACH, FL, 33473
ZIP code: 33473
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAURIA ELIZABETH Director 11036 SUNSET RIDGE CIRCLE, BOYNTON BEACH, FL, 33473
LAURIA ELIZABETH Agent 11036 SUNSET RIDGE CIRCLE, BOYNTON BEACH, FL, 33473

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
877-202-2036
Contact Person:
ELIZABETH LAURIA
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P1984116
Trade Name:
LAURIA REALTY GROUP INC

Unique Entity ID

Unique Entity ID:
QLG5Y3J5EDG9
CAGE Code:
7GB27
UEI Expiration Date:
2025-10-03

Business Information

Doing Business As:
LAURIA REALTY GROUP INC
Division Name:
LAURIA REALTY GROUP, INC.
Activation Date:
2024-10-07
Initial Registration Date:
2015-09-18

Commercial and government entity program

CAGE number:
7GB27
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-07
CAGE Expiration:
2029-10-07
SAM Expiration:
2025-10-03

Contact Information

POC:
ELIZABETH LAURIA
Corporate URL:
www.lauriarealtygroup.com

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-05 - -
REGISTERED AGENT NAME CHANGED 2017-10-05 LAURIA, ELIZABETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-04-27
Domestic Profit 2015-03-09

USAspending Awards / Financial Assistance

Date:
2021-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$60,000
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$60,660.82
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $45,000
Utilities: $7,500
Rent: $7,500
Jobs Reported:
4
Initial Approval Amount:
$60,000
Date Approved:
2021-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$60,160
Servicing Lender:
Amur Equipment Finance, Inc.
Use of Proceeds:
Payroll: $59,996
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State