Search icon

LUGANO CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: LUGANO CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUGANO CAPITAL, 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: 28 Nov 2016 (8 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P16000094210
FEI/EIN Number 81-0854167

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

Address: 6600 TAFT ST #200, HOLLYWOOD, FL, 33024, US
Mail Address: 6600 TAFT ST #200, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAFA SOBHAN Director 6600 TAFT ST #200, HOLLYWOOD, FL, 33024
SHARABI AMIRAM Director 6600 TAFT ST #200, HOLLYWOOD, FL, 33024
Scott Schauer Agent 6600 Taft St, Hollywood, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000034608 START AUTO FINANCE ACTIVE 2023-03-15 2028-12-31 - 6600 TAFT ST, HOLLYWOOD, FL, 33024
G17000010225 START AUTO FINANCE EXPIRED 2017-01-27 2022-12-31 - 6600 TAFT ST, SUITE 200, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-09 Scott, Schauer -
REGISTERED AGENT ADDRESS CHANGED 2024-03-09 6600 Taft St, Suite 100, Hollywood, FL 33024 -
AMENDED AND RESTATEDARTICLES 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-25 6600 TAFT ST #200, HOLLYWOOD, FL 33024 -
AMENDED AND RESTATEDARTICLES 2019-10-25 - -
CHANGE OF MAILING ADDRESS 2019-10-25 6600 TAFT ST #200, HOLLYWOOD, FL 33024 -
AMENDMENT 2016-12-27 - -
CONVERSION 2016-11-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L15000206757. CONVERSION NUMBER 300000166063

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000392615 TERMINATED 1000000930874 BROWARD 2022-08-10 2042-08-17 $ 76,552.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
LUGANO CAPITAL, INC. d/b/a START AUTO FINANCE, Appellant(s) v. VENMOTORS, LLC, Appellee(s). 4D2024-0035 2024-01-05 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE22025907

Parties

Name LUGANO CAPITAL, INC.
Role Appellant
Status Active
Representations Sebastian Ohanian
Name VENMOTORS LLC
Role Appellee
Status Active
Representations Marshall Adams
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-27
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Lugano Capital, Inc.
Docket Date 2024-03-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-01-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Lugano Capital, Inc.
View View File
Docket Date 2024-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-09
Amended and Restated Articles 2020-06-30
ANNUAL REPORT 2020-06-12
Amended and Restated Articles 2019-10-25
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-20
AMENDED ANNUAL REPORT 2017-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3971068407 2021-02-05 0455 PPP 6600 Taft St Ste 200, Hollywood, FL, 33024-4040
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81205
Loan Approval Amount (current) 81205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203277
Servicing Lender Name OptimumBank
Servicing Lender Address 2929 E Commercial Blvd, Ste 101, FORT LAUDERDALE, FL, 33308-4041
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-4040
Project Congressional District FL-25
Number of Employees 19
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203277
Originating Lender Name OptimumBank
Originating Lender Address FORT LAUDERDALE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81466.66
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State