Search icon

OPILIO SOFTWARE, LLC - Florida Company Profile

Company Details

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

OPILIO SOFTWARE, 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: 09 Apr 2007 (18 years ago)
Document Number: L07000036999
FEI/EIN Number 208797133

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

Address: 2548 Hunters Run Way, Weston, FL, 33327, US
Mail Address: 2548 Hunters Run Way, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ELIO M Managing Member 2548 Hunters Run Way, Weston, FL, 33327
GONZALEZ CESAR L Managing Member 6750 MAIN STREET, MIAMI LAKES, FL, 33014
GONZALEZ ELIO M Agent 2548 Hunters Run Way, Weston, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-08 2548 Hunters Run Way, Weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2021-10-08 2548 Hunters Run Way, Weston, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-08 2548 Hunters Run Way, Weston, FL 33327 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-03
AMENDED ANNUAL REPORT 2021-10-08
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6569497308 2020-04-30 0455 PPP 6180 SW 195TH AVE, FORT LAUDERDALE, FL, 33332-3391
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) 41665
Loan Approval Amount (current) 41665
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 FORT LAUDERDALE, BROWARD, FL, 33332-3391
Project Congressional District FL-25
Number of Employees 2
NAICS code 334614
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 42030.28
Forgiveness Paid Date 2021-03-17
4959988610 2021-03-20 0455 PPS 6180 SW 195th Ave, Fort Lauderdale, FL, 33332-3391
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) 43435
Loan Approval Amount (current) 43435
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 Fort Lauderdale, BROWARD, FL, 33332-3391
Project Congressional District FL-25
Number of Employees 2
NAICS code 541511
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 43619.45
Forgiveness Paid Date 2021-08-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State