Search icon

OCTAMETRO, LLC - Florida Company Profile

Company Details

Entity Name: OCTAMETRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCTAMETRO, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 23 Jan 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jan 2020 (5 years ago)
Document Number: L03000002987
FEI/EIN Number 850486669

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

Address: 8539 NW 56TH STREET, DORAL, FL, 33166, US
Mail Address: 8539 NW 56TH STREET, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYLAGAS JOSE L Manager 355 COCONUT CIR., WESTON, FL, 33326
NARANJO MARIA W Manager 355 COCONUT CIRCLE, WESTON, FL, 33326
AYLAGAS JOSE L Agent 355 COCONUT CIR., WESTON, FL, 33326

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 8539 NW 56TH STREET, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-01-17 8539 NW 56TH STREET, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-01-17 AYLAGAS, JOSE LUIS -
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 355 COCONUT CIR., WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-12
LC Amendment 2020-01-07
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7802278408 2021-02-12 0455 PPS 8539 NW 56th St, Doral, FL, 33166-3328
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66610
Loan Approval Amount (current) 66610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-3328
Project Congressional District FL-26
Number of Employees 7
NAICS code 238990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66931.19
Forgiveness Paid Date 2021-08-11
5859187705 2020-05-01 0455 PPP 8539 NW 56TH ST, DORAL, FL, 33166-3328
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38322
Loan Approval Amount (current) 38322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DORAL, MIAMI-DADE, FL, 33166-3328
Project Congressional District FL-26
Number of Employees 12
NAICS code 337127
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38773.46
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State