Search icon

L.V. INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: L.V. INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.V. INTERNATIONAL, 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: 20 Oct 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2012 (12 years ago)
Document Number: P93000072907
FEI/EIN Number 650443554

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

Address: 8240 NW 70TH ST, MIAMI, FL, 33166
Mail Address: 8240 NW 70TH ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUQUE JORGE A Director 8240 NW 70TH ST, MIAMI, FL, 33166
DE LUQUE LUCINDA B Director 8240 NW 70TH ST, MIAMI, FL, 33166
LUQUE JOSE Director 8240 NW 70TH ST, MIAMI, FL, 33166
LUQUE JORGE Agent 4680 NW 102ND AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
AMENDMENT 2012-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 4680 NW 102ND AVE, APT #204, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 1996-05-01 LUQUE, JORGE -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6519418304 2021-01-27 0455 PPS 8240 NW 70th St, Miami, FL, 33166-2742
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30442.28
Loan Approval Amount (current) 30442.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33166-2742
Project Congressional District FL-26
Number of Employees 4
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30629.94
Forgiveness Paid Date 2021-09-10
1596927407 2020-05-04 0455 PPP 8240 70TH ST, MIAMI, FL, 33166
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33125
Loan Approval Amount (current) 33125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33166-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33303.78
Forgiveness Paid Date 2020-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State