Search icon

LORENA GOMEZ CORP - Florida Company Profile

Company Details

Entity Name: LORENA GOMEZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LORENA GOMEZ 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: 11 Jul 2018 (7 years ago)
Document Number: P18000060425
FEI/EIN Number 36-4904405

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

Address: 500 NW 36TH ST, APT 1113, MIAMI, FL, 33127, US
Mail Address: 500 NW 36TH ST, APT 1113, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ LORENA C President 500 NW 36TH ST, MIAMI, FL, 33127
Lorena Gomez Agent 2201 Ludlam Rd, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Lorena, Gomez -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2201 Ludlam Rd, Apt 422, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 500 NW 36TH ST, APT 1113, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2021-02-26 500 NW 36TH ST, APT 1113, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-26
Domestic Profit 2018-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2382268601 2021-03-15 0455 PPP 1800 Sans Souci Blvd, North Miami, FL, 33181-3046
Loan Status Date 2022-10-07
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-3046
Project Congressional District FL-24
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7076018503 2021-03-05 0455 PPP 4648 NW 114th Ave, Doral, FL, 33178-4821
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
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 Doral, MIAMI-DADE, FL, 33178-4821
Project Congressional District FL-26
Number of Employees 1
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20905.2
Forgiveness Paid Date 2021-12-07
4931519004 2021-05-21 0455 PPS 500 NW 36th St Apt 1113, Miami, FL, 33127-3155
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
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, 33127-3155
Project Congressional District FL-26
Number of Employees 1
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20939.63
Forgiveness Paid Date 2021-12-14
8363868900 2021-05-11 0455 PPP 11871 SW 154th Path, Miami, FL, 33196-6881
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
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, 33196-6881
Project Congressional District FL-28
Number of Employees 1
NAICS code 425120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21050.74
Forgiveness Paid Date 2022-06-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State