Search icon

LONCUS PLUMBING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: LONCUS PLUMBING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONCUS PLUMBING CONTRACTORS, 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: 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: 29 Apr 1998 (27 years ago)
Date of dissolution: 28 Apr 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2005 (20 years ago)
Document Number: P98000039567
FEI/EIN Number 650832099

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

Address: 882 SW 68TH CT, MIAMI, FL, 33144
Mail Address: 1331 SW 84 CT, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO REMBERTO President 1331 SW 84 CT, MIAMI, FL, 33144
BELLO REMBERTO Director 1331 SW 84 CT, MIAMI, FL, 33144
BELLO NURY Secretary 1331 SW 84 CT, MIAMI, FL, 33144
BELLO NURY Director 1331 SW 84 CT, MIAMI, FL, 33144
BELLO NURY Treasurer 1331 SW 84 CT, MIAMI, FL, 33144
BELLO NURY M Agent 1331 SW 84 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-04-28 - -
CHANGE OF MAILING ADDRESS 2004-09-30 882 SW 68TH CT, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2004-09-30 1331 SW 84 CT, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-16 882 SW 68TH CT, MIAMI, FL 33144 -

Documents

Name Date
Voluntary Dissolution 2005-04-28
ANNUAL REPORT 2004-09-30
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-08-17
ANNUAL REPORT 1999-03-01
Domestic Profit 1998-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5918927703 2020-05-01 0455 PPP 1300 SW 70TH AVE, MIAMI, FL, 33144-5425
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115730
Loan Approval Amount (current) 115730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33144-5425
Project Congressional District FL-27
Number of Employees 16
NAICS code 238220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116535.35
Forgiveness Paid Date 2021-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State