Search icon

OLG, LLC - Florida Company Profile

Company Details

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

OLG, 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: 11 Aug 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Apr 2009 (16 years ago)
Document Number: L04000059778
FEI/EIN Number 201492998

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

Address: 560 HIALEAH DRIVE, HIALEAH, FL, 33010
Mail Address: 560 HIALEAH DRIVE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ OSCAR Managing Member 560 HIALEAH DRIVE, HIALEAH, FL, 33010
LOPEZ BEATRIZ F Managing Member 560 HIALEAH DRIVE, HIALEAH, FL, 33010
LOPEZ OSCAR A Agent 560 HIALEAH DRIVE, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000033282 EL GIGANTE LIQUOR & DISCOUNT II ACTIVE 2015-04-01 2025-12-31 - 560 HIALEAH DRIVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 560 HIALEAH DRIVE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2020-04-10 560 HIALEAH DRIVE, HIALEAH, FL 33010 -
LC AMENDMENT 2009-04-28 - -
LC AMENDMENT 2007-08-15 - -
LC AMENDMENT 2007-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-27 560 HIALEAH DRIVE, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2005-05-27 LOPEZ, OSCAR A -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5935327702 2020-05-01 0455 PPP 560 HIALEAH DR, HIALEAH, FL, 33010-5349
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22552
Loan Approval Amount (current) 22552
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33010-5349
Project Congressional District FL-26
Number of Employees 5
NAICS code 812220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22736.74
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State