Search icon

OPH BOCA, LLC - Florida Company Profile

Company Details

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

OPH BOCA, 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: 19 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2010 (14 years ago)
Document Number: L07000074981
FEI/EIN Number 260517552

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

Address: 8903 GLADES RD, BOCA RATON, FL, 33434, US
Mail Address: 8903 GLADES RD, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SATTAR MOHAMMED Managing Member 8688 VIA ANCHO RD, BOCA RATON, FL, 33433
SATTAR CAROL H Managing Member 8688 VIA ANCHO RD, BOCA RATON, FL, 33433
ACCOUNTING DEPARTMENT OF THE SOUTHEAST INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-26 ACCOUNTING DEPARTMENT OF THE SOUTHEAST INC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1500 W CYPRESS CREEK RD, 107, FT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 8903 GLADES RD, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2011-03-14 8903 GLADES RD, BOCA RATON, FL 33434 -
REINSTATEMENT 2010-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7114067001 2020-04-07 0455 PPP 8909 Glades Rd, BOCA RATON, FL, 33434-4019
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2093500
Loan Approval Amount (current) 209500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33434-4019
Project Congressional District FL-23
Number of Employees 39
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210943.71
Forgiveness Paid Date 2021-02-16
5511858406 2021-02-08 0455 PPS 8903 Glades Rd Ste K-1, Boca Raton, FL, 33434-4074
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270896
Loan Approval Amount (current) 270896.5
Undisbursed Amount 0
Franchise Name The Original Pancake House
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33434-4074
Project Congressional District FL-23
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 274510.42
Forgiveness Paid Date 2022-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State