Search icon

LITHO ART, INC.

Company Details

Entity Name: LITHO ART, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Nov 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2002 (22 years ago)
Document Number: S10151
FEI/EIN Number 65-0231120
Address: 12190 SW 131ST AVE, MIAMI, FL 33186
Mail Address: 12190 SW 131ST AVE, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALDES, EDUARDO R Agent 12190 SW 131ST AVE, MIAMI, FL 33186

President

Name Role Address
VALDES, EDUARDO R President 8202 SW 140 COURT, MIAMI, FL 33183

Vice President

Name Role Address
VALDES, ADA E Vice President 8202 SW 140 COURT, MIAMI, FL 33183

Secretary

Name Role Address
VALDES, ADA E Secretary 8202 SW 140 COURT, MIAMI, FL 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000011340 MORE THAN GRAPHICS EXPIRED 2010-02-04 2015-12-31 No data 12190 S.W. 131 AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2002-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1998-07-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-07-06 12190 SW 131ST AVE, MIAMI, FL 33186 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-28 12190 SW 131ST AVE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 1994-04-28 12190 SW 131ST AVE, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5751587106 2020-04-14 0455 PPP 12190 SW 131ST AVE, MIAMI, FL, 33186-6446
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63500
Loan Approval Amount (current) 63500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33186-6446
Project Congressional District FL-28
Number of Employees 10
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64127.94
Forgiveness Paid Date 2021-04-14
4345678410 2021-02-06 0455 PPS 12190 SW 131st Ave, Miami, FL, 33186-6446
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57303.7
Loan Approval Amount (current) 57303.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33186-6446
Project Congressional District FL-28
Number of Employees 8
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57620.46
Forgiveness Paid Date 2021-09-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State