Search icon

OKENDO INC. - Florida Company Profile

Company Details

Entity Name: OKENDO 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: 12 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 2024 (10 months ago)
Document Number: F19000003288
FEI/EIN Number 364942853

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

Address: 117 NE 1ST AVE, MIAMI, FL, 33132, US
Mail Address: 117 NE 1ST AVE, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OKENDO INC 401(K) PLAN 2023 364942853 2024-05-14 OKENDO INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 7867895462
Plan sponsor’s address 2222 PONCE DE LEON BLVD, MIAMI, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
OKENDO INC 401(K) PLAN 2022 364942853 2023-05-27 OKENDO INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 7867895462
Plan sponsor’s address 2222 PONCE DE LEON BLVD, MIAMI, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
OKENDO INC 401(K) PLAN 2021 364942853 2022-06-01 OKENDO INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 7867895462
Plan sponsor’s address 2222 PONCE DE LEON BLVD, MIAMI, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
OKENDO INC 401(K) PLAN 2020 364942853 2021-07-01 OKENDO INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 4242999174
Plan sponsor’s address 360 NW 27TH ST, LEVEL 8, MIAMI, FL, 33127

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GOODMAN MATTHEW President 117 NE 1ST AVENUE, MIAMI, FL, 33132
GARVENN MATTHEW Secretary 117 NE 1ST AVENUE, MIAMI, FL, 33132
La Point Mary Agent 2222 Ponce de Leon, Miami, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-10 - -
REGISTERED AGENT NAME CHANGED 2024-06-10 La Point, Mary -
REGISTERED AGENT ADDRESS CHANGED 2024-06-10 2222 Ponce de Leon, Miami, FL 33134 -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-06-10
Foreign Profit 2019-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2354547206 2020-04-16 0455 PPP 360 NW 27th St, Miami, FL, 33127
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46920
Loan Approval Amount (current) 46920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 33127-1000
Project Congressional District FL-24
Number of Employees 4
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47410.05
Forgiveness Paid Date 2021-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State