Search icon

ASO. COOP. SERVIMEC 371 R,L,INC - Florida Company Profile

Company Details

Entity Name: ASO. COOP. SERVIMEC 371 R,L,INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ASO. COOP. SERVIMEC 371 R,L,INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 Nov 2017 (7 years ago)
Document Number: P17000088014
FEI/EIN Number 82-3300693

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

Address: 3025 cardillino way, kissimmee, FL 34741
Mail Address: 1007 s dillard, winter garden, FL 34787
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO, MILER M Agent 3025 CARDILLINO WAY, KISSIMMEE, FL 34741
ACEVEDO, MILER M President 3025 CARDILLINO WAY, KISSIMMEE, FL 34741
ACEVEDO, MILER M Secretary 3025 CARDILLINO WAY, KISSIMMEE, FL 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000126772 MILLER'S RENTAL CAR & MORE ACTIVE 2017-11-16 2027-12-31 - 1007 S DILLARD ST, WINTER GARDEN, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 3025 cardillino way, kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2019-02-04 3025 cardillino way, kissimmee, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-22
Domestic Profit 2017-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5139028505 2021-02-27 0491 PPS 1007 S Dillard St, Winter Garden, FL, 34787-3913
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7241.45
Loan Approval Amount (current) 7241.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-3913
Project Congressional District FL-10
Number of Employees 2
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7298.59
Forgiveness Paid Date 2021-12-14
5198067401 2020-05-11 0491 PPP 1007 S Dillard st, Winter Garden, FL, 34787
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4583.13
Loan Approval Amount (current) 4583.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-0001
Project Congressional District FL-10
Number of Employees 1
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4619.29
Forgiveness Paid Date 2021-02-25

Date of last update: 17 Feb 2025

Sources: Florida Department of State