Search icon

LEZCANO SERVICE AND REPAIRS INC - Florida Company Profile

Company Details

Entity Name: LEZCANO SERVICE AND REPAIRS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEZCANO SERVICE AND REPAIRS 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: 17 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: P17000006102
FEI/EIN Number 81-5062028

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

Address: 14219 SW 24 ST, MIAMI, FL, 33175, US
Mail Address: 14219 SW 24 ST, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEZCANO JOSE L President 14219 SW 24 ST, MIAMI, FL, 33126
LEZCANO JOSE L Agent 14219 SW 24ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 14219 SW 24 ST, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2021-04-05 14219 SW 24 ST, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 14219 SW 24ST, MIAMI, FL 33175 -
REINSTATEMENT 2020-09-30 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 LEZCANO, JOSE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5036878902 2021-04-29 0455 PPS 14219 SW 24th St N/A, Miami, FL, 33175-8001
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45109
Loan Approval Amount (current) 45109
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-8001
Project Congressional District FL-28
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45270.9
Forgiveness Paid Date 2021-09-14
8557708504 2021-03-10 0455 PPP 14219 SW 24th St, Miami, FL, 33175-8001
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45108
Loan Approval Amount (current) 45108
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-8001
Project Congressional District FL-28
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45303.26
Forgiveness Paid Date 2021-08-23

Date of last update: 01 May 2025

Sources: Florida Department of State