Search icon

OREGEN DIGITAL INC - Florida Company Profile

Company Details

Entity Name: OREGEN DIGITAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OREGEN DIGITAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000078693
FEI/EIN Number 47-5210273

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

Address: 22520 sw 113 ct, Miami, FL, 33170, US
Mail Address: 22520 s.w. 113 ct, Miami, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS SAMUEL LJR President 22520 sw 113 ct, Miami, FL, 33170
Harris Lula M Manager 22520 sw 113 ct, Miami, FL, 33170
HARRIS SAMUEL LJR Agent 22520 sw 113 ct, Miami, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 22520 sw 113 ct, Miami, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 22520 sw 113 ct, Miami, FL 33170 -
CHANGE OF MAILING ADDRESS 2020-06-18 22520 sw 113 ct, Miami, FL 33170 -
REGISTERED AGENT NAME CHANGED 2020-06-18 HARRIS, SAMUEL L, JR -
REINSTATEMENT 2020-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-07-02
AMENDED ANNUAL REPORT 2020-06-18
REINSTATEMENT 2020-06-15
Domestic Profit 2015-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5504068004 2020-06-28 0455 PPP 22520 SW 113TH CT, MIAMI, FL, 33170-6404
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 17
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125579
Loan Approval Amount (current) 125579
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33170-6404
Project Congressional District FL-28
Number of Employees 10
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State