Search icon

OFFICE DIMENSIONS, INC. - Florida Company Profile

Company Details

Entity Name: OFFICE DIMENSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OFFICE DIMENSIONS, 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: 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: 15 Dec 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: K07115
FEI/EIN Number 650025931

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

Address: 760, SW 94th Terr, Pembroke Pines, FL, 33025, US
Mail Address: 760 SW 94th terr, Pembroke Pine, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYROP DANIELLE Vice President 760, SW 94th Ter, Pembroke Pines, FL, 33025
SYROP DANIELLE Secretary 760, SW 94th Ter, Pembroke Pines, FL, 33025
LEBOWITZ JOSEPH Treasurer 760 SW 94th Terr, Pembroke Pines, FL, 33025
Stern Mark D President 760 SW 94th terr, Pembroke Pine, FL, 33025
SYROP DANIELLE Agent 760 sw 94th terr, Pembroke Pine, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 760, SW 94th Terr, Pembroke Pines, FL 33025 -
CHANGE OF MAILING ADDRESS 2025-01-09 760, SW 94th Terr, Pembroke Pines, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 760 sw 94th terr, Pembroke Pine, FL 33025 -
AMENDMENT 2018-10-29 - -
REGISTERED AGENT NAME CHANGED 2018-10-29 SYROP, DANIELLE -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-12
Amendment 2018-10-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W91QEX11P0094 2011-08-22 2011-09-01 2011-09-01
Unique Award Key CONT_AWD_W91QEX11P0094_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8113.71
Current Award Amount 8113.71
Potential Award Amount 8113.71

Description

Title FILE DRAWER STORAGE CABINETS
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient OFFICE DIMENSIONS, INC.
UEI QB1VFQCKBPJ7
Legacy DUNS 185492675
Recipient Address 3621 NE 1ST CT, MIAMI, MIAMI-DADE, FLORIDA, 331373609, UNITED STATES
PURCHASE ORDER AWARD W91QEX10P0131 2010-09-27 2010-12-01 2010-12-01
Unique Award Key CONT_AWD_W91QEX10P0131_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7362.36
Current Award Amount 7362.36
Potential Award Amount 7362.36

Description

Title STORAGE AND FILE CABINETS
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7125: CABINETS LOCKERS BINS & SHELVING

Recipient Details

Recipient OFFICE DIMENSIONS, INC.
UEI QB1VFQCKBPJ7
Legacy DUNS 185492675
Recipient Address 3621 N E 1ST CT, MIAMI, MIAMI-DADE, FLORIDA, 331373609, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7571007109 2020-04-14 0455 PPP 3621 NE 1st Court, MIAMI, FL, 33137-3609
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-3609
Project Congressional District FL-26
Number of Employees 6
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52882.08
Forgiveness Paid Date 2021-01-12
1654488303 2021-01-19 0455 PPS 3621 NE 1st Ct, Miami, FL, 33137-3609
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46597.5
Loan Approval Amount (current) 46597.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-3609
Project Congressional District FL-26
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46794.24
Forgiveness Paid Date 2021-06-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State