Search icon

ORSO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ORSO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Apr 2000 (25 years ago)
Document Number: P99000037180
FEI/EIN Number 650914354
Address: 1256 NE 92nd Street, MIAMI SHORES, FL, 33138, US
Mail Address: 915 NE 125th Street, North Miami, FL, 33161, US
ZIP code: 33138
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASUCCI DONATO President 1256 NE 92ND STREET, MIAMI SHORES, FL, 33138
MASUCCI DONATO Treasurer 1256 NE 92ND STREET, MIAMI SHORES, FL, 33138
MASUCCI DONATO Director 1256 NE 92ND STREET, MIAMI SHORES, FL, 33138
MASUCCI RENEE Vice President 1256 NE 92ND ST, MIAMI SHORES, FL, 33138
MASUCCI RENEE Secretary 1256 NE 92ND ST, MIAMI SHORES, FL, 33138
MASUCCI RENEE Director 1256 NE 92ND ST, MIAMI SHORES, FL, 33138
MASUCCI DONATO Agent 1256 NE 92ND STREET, MIAMI SHORES, FL, 33138

Form 5500 Series

Employer Identification Number (EIN):
650914354
Plan Year:
2024
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 1256 NE 92nd Street, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-04-23 1256 NE 92nd Street, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2018-04-23 MASUCCI, DONATO -
REGISTERED AGENT ADDRESS CHANGED 2009-02-13 1256 NE 92ND STREET, MIAMI SHORES, FL 33138 -
AMENDMENT 2000-04-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-06

USAspending Awards / Financial Assistance

Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90279.00
Total Face Value Of Loan:
90279.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-16
Type:
Referral
Address:
206 W. DI LIDO DRIVE, MIAMI BEACH, FL, 33140
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$90,279
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,279
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$91,077.91
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $90,279

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State