Search icon

ODESSY SALES OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: ODESSY SALES OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ODESSY SALES OF FLORIDA 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: 26 Sep 1983 (42 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: G61287
FEI/EIN Number 592356395

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

Address: 4702 NW 165 STREET, MIAMI GARDENS, FL, 33014, US
Mail Address: 4702 NW 165 STREET, MIAMI GARDENS, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRAT OSCAR President 4702 NW 165 STREET, MIAMI GARDENS, FL, 33014
PRAT OSCAR Agent 4702 NW 165 STREET, MIAMI GARDENS, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000034860 ODESSY DESIGNS & CRAFTS EXPIRED 2015-04-07 2020-12-31 - 4702 NW 165 STREET, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-01-24 PRAT, OSCAR -
REGISTERED AGENT ADDRESS CHANGED 2008-01-23 4702 NW 165 STREET, MIAMI GARDENS, FL 33014 -
CHANGE OF MAILING ADDRESS 2008-01-23 4702 NW 165 STREET, MIAMI GARDENS, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-23 4702 NW 165 STREET, MIAMI GARDENS, FL 33014 -
REINSTATEMENT 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1989-02-13 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1986-01-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000303192 TERMINATED 1000000712461 DADE 2016-05-05 2036-05-12 $ 22,353.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000490838 TERMINATED 1000000601446 MIAMI-DADE 2014-03-31 2034-05-01 $ 2,255.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001108225 TERMINATED 1000000515571 DADE 2013-06-04 2033-06-12 $ 24,207.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-11
AMENDED ANNUAL REPORT 2014-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6302587301 2020-04-30 0455 PPP 4702 NW 165th St, Miami Lakes, FL, 33014
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) 41000
Loan Approval Amount (current) 41000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 6
NAICS code 453220
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 41387.22
Forgiveness Paid Date 2021-04-27
5463188803 2021-04-17 0455 PPS 4702 NW 165th St, Miami Lakes, FL, 33014-6423
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40960
Loan Approval Amount (current) 40960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-6423
Project Congressional District FL-24
Number of Employees 6
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41298.9
Forgiveness Paid Date 2022-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State