Search icon

ONSALE INC - Florida Company Profile

Company Details

Entity Name: ONSALE INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Aug 2016 (9 years ago)
Document Number: F16000003544
FEI/EIN Number 475231482

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

Address: 2293 NE 164th St, NORTH MIAMI, FL, 33160, US
Mail Address: 2293 NE 164th St, NORTH MIAMI, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OMER ILAN President 3309 NE 169TH ST, NORTH MIAMI, FL, 33160
DUTRA MOTTA OMER FABIANA Vice President 3309 NE 169TH ST, NORTH MIAMI, FL, 33160
OMER ILAN Agent 3309 NE 169TH ST., NORTH MIAMI, FL, 33160

Form 5500 Series

Employer Identification Number (EIN):
475231482
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000042173 OLECTO ACTIVE 2025-03-26 2030-12-31 - 2293 NE 164TH ST, NORTH MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 3309 NE 169TH ST., NORTH MIAMI, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-07 2293 NE 164th St, NORTH MIAMI, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-11-07 2293 NE 164th St, NORTH MIAMI, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 3309 NE 169TH ST., NORTH MIAMI, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-19
AMENDED ANNUAL REPORT 2018-11-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-17

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
41317.00
Total Face Value Of Loan:
41317.00
Date:
2020-05-19
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:
2000000.00
Date:
2020-05-13
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:
48868.00
Total Face Value Of Loan:
48868.00
Date:
2020-04-29
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:
48045.00
Total Face Value Of Loan:
45045.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
48868
Current Approval Amount:
48868
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41317
Current Approval Amount:
41317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41494.89
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48045
Current Approval Amount:
45045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45461.67

Date of last update: 02 May 2025

Sources: Florida Department of State