Search icon

OLE SERVICES, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OLE SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jan 2001 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2004 (21 years ago)
Document Number: L01000001097
FEI/EIN Number 651068705
Address: 1000 Brickell Ave, Suite 620, Miami, FL, 33131, US
Mail Address: 1100 Brickell Bay Dr. #31-0277, Miami, FL, 33231, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ FRANCISCO Managing Member 1100 Brickell Bay Dr. #31-0277, Miami, FL, 33231
RUIZ LUCY Managing Member 1100 Brickell Bay Dr. #31-0277, Miami, FL, 33231
Cavalcanti Ferreira Jacqueline Auth 1900 N. Bayshore Drive # 2901, Miami, FL, 33132
RUIZ FRANCISCO Agent 1100 Brickell Bay Dr. #31-0277, MIAMI, FL, 33231

Form 5500 Series

Employer Identification Number (EIN):
651068705
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 1000 Brickell Ave, Suite 620, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-02-21 1000 Brickell Ave, Suite 620, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 1100 Brickell Bay Dr. #31-0277, MIAMI, FL 33231 -
REINSTATEMENT 2004-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REGISTERED AGENT NAME CHANGED 2002-02-12 RUIZ, FRANCISCO -

Documents

Name Date
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-04

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
66073.80
Total Face Value Of Loan:
66073.80
Date:
2020-05-02
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:
60377.00
Total Face Value Of Loan:
60377.00
Date:
2020-05-02
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:
60377.00
Total Face Value Of Loan:
60377.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$66,073.8
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,073.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,407.84
Servicing Lender:
Sunstate Bank
Use of Proceeds:
Payroll: $66,072.8
Jobs Reported:
4
Initial Approval Amount:
$60,377
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$60,752.68
Servicing Lender:
Sunstate Bank
Use of Proceeds:
Payroll: $54,339.3
Rent: $6,037.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State