Search icon

LORITO, INC. - Florida Company Profile

Company Details

Entity Name: LORITO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LORITO, 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: 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: 26 Mar 2019 (6 years ago)
Date of dissolution: 25 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2024 (3 months ago)
Document Number: P19000027194
FEI/EIN Number 83-4239368

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

Address: 7935 SW 168th STREET, MIAMI, FL 33157
Mail Address: 7935 SW 168TH STREET, MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO, SERGIO MAURICIO Agent 7935 SW 168 STREET, MIAMI, FL 33157
ALONSO, SERGIO MAURICIO President 7935 SW 168TH STREET, MIAMI, FL 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110353 GLASS DESIGN OF MIAMI EXPIRED 2019-10-10 2024-12-31 - 7151 NW 78 STREET, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 7935 SW 168th STREET, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2020-05-26 7935 SW 168th STREET, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2020-05-26 ALONSO, SERGIO MAURICIO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-25
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-26
Domestic Profit 2019-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9614557306 2020-05-02 0455 PPP 7935 SW 168 STREET, MIAMI, FL, 33157
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35980
Loan Approval Amount (current) 35980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 13
NAICS code 444190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36470.91
Forgiveness Paid Date 2021-09-22
2319448800 2021-04-11 0455 PPS 7571 NW 78th St, Medley, FL, 33166-7530
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77887
Loan Approval Amount (current) 77887
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33166-7530
Project Congressional District FL-26
Number of Employees 12
NAICS code 339999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78559.18
Forgiveness Paid Date 2022-02-23

Date of last update: 16 Feb 2025

Sources: Florida Department of State