Search icon

OUTER PLAN, LLC - Florida Company Profile

Company Details

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

OUTER PLAN, 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 May 2010 (15 years ago)
Document Number: L10000050864
FEI/EIN Number 320311457

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

Address: 1520 PALM AVENUE, HIALEAH, FL, 33010, US
Mail Address: 10773 NW 58 STREET, DORAL, FL, 33178, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LIBORNIO HECTOR J Manager 1520 PALM AVENUE, HIALEAH, FL, 33010
MORERA DE GARCIA JUDITH D Manager 1520 PALM AVENUE, HIALEAH, FL, 33010
MORERA JUDITH Agent 1520 PALM AVE, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000125439 3E LAUNDRY ACTIVE 2012-12-27 2027-12-31 - 1520 PALM AVENUE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-05 MORERA, JUDITH -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 1520 PALM AVE, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-24 1520 PALM AVENUE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2016-05-24 1520 PALM AVENUE, HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-17
AMENDED ANNUAL REPORT 2016-05-24
ANNUAL REPORT 2016-04-13

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
38455.00
Total Face Value Of Loan:
38455.00
Date:
2020-05-03
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:
35759.00
Total Face Value Of Loan:
35759.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35759
Current Approval Amount:
35759
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36071.52
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38455
Current Approval Amount:
38455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38640.43

Date of last update: 02 May 2025

Sources: Florida Department of State