Search icon

LUGMO CORP - Florida Company Profile

Company Details

Entity Name: LUGMO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUGMO CORP 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: 01 Apr 2015 (10 years ago)
Document Number: P15000030249
FEI/EIN Number 47-3484777

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

Mail Address: 11310 S ORANGE BLOSSOM TRAIL,, PMB #138, ORLANDO, FL, 32837, US
Address: 4707 CO 156, Wildwood, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUGMO CORP 401(K) PLAN 2023 473484777 2024-11-07 LUGMO CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 484120
Sponsor’s telephone number 4077443297
Plan sponsor’s address 1251 SPRUCE AVE, ORLANDO, FL, 32824
LUGMO CORP 401(K) PLAN 2022 473484777 2024-01-05 LUGMO CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 484120
Sponsor’s telephone number 4077443297
Plan sponsor’s address 1251 SPRUCE AVE, ORLANDO, FL, 32824
LUGMO CORP 401(K) PLAN 2021 473484777 2022-09-12 LUGMO CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 484120
Sponsor’s telephone number 4077443297
Plan sponsor’s address 1251 SPRUCE AVE, ORLANDO, FL, 32824

Key Officers & Management

Name Role Address
LUGO MENENDEZ RUBEN President 11310 S ORANGE BLOSSOM TRAIL,, ORLANDO, FL, 32837
LUGO MENENDEZ RUBEN Agent 11310 S ORANGE BLOSSOM TRAIL,, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 7061 Grand National Drive, Suite 105L, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 11310 S ORANGE BLOSSOM TRAIL,, PMB #138, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2018-09-21 7061 Grand National Drive, Suite 105L, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-31
Domestic Profit 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5117667305 2020-04-30 0491 PPP 1251 Spruce Ave, Orlando, FL, 32824
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-3100
Project Congressional District FL-09
Number of Employees 18
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201811.11
Forgiveness Paid Date 2021-03-31

Date of last update: 03 May 2025

Sources: Florida Department of State