Search icon

OHM BOUTIQUE, LLC - Florida Company Profile

Company Details

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

OHM BOUTIQUE, 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: 28 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2016 (9 years ago)
Document Number: L10000079374
FEI/EIN Number 273143530

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

Address: 1561 SUNSET DRIVE, CORAL GABLES, FL, 33143
Mail Address: 1561 SUNSET DRIVE, CORAL GABLES, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUMA GEORGE A Manager 1561 SUNSET DRIVE, CORAL GABLES, FL, 33143
SAUMA VANESSA J Manager 1561 SUNSET DRIVE, CORAL GABLES, FL, 33143
RUIZ HUMBERTO E Agent 2385 EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-30 - -
REGISTERED AGENT NAME CHANGED 2016-04-30 RUIZ, HUMBERTO E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 1561 SUNSET DRIVE, CORAL GABLES, FL 33143 -
CHANGE OF MAILING ADDRESS 2011-04-30 1561 SUNSET DRIVE, CORAL GABLES, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 2385 EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-04-30
ANNUAL REPORT 2014-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1408057301 2020-04-28 0455 PPP 1561 Sunset Drive, MIAMI, FL, 33143
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19957
Loan Approval Amount (current) 19957
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 N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 4
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20245.15
Forgiveness Paid Date 2021-10-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State