Search icon

1144 OD LLC - Florida Company Profile

Company Details

Entity Name: 1144 OD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1144 OD 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: 12 Aug 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Mar 2014 (11 years ago)
Document Number: L11000092960
FEI/EIN Number 453003007

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

Address: 1385 Broadway, 7th Floor, NEW YORK, NY, 10018, US
Mail Address: 1385 Broadway, 7th Floor, NEW YORK, NY, 10018, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDMAN SAVRANN PLLC Agent 1250 South Miami Avenue, Miami, FL, 33130
S&M AIRPLANE ENTERPRISES, LLC Managing Member -
Marcus Nathan Manager 1385 Broadway, NEW YORK, NY, 10018
Gindi David Manager 1385 Broadway, NEW YORK, NY, 10018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000150195 HOTEL VICTOR ACTIVE 2021-11-09 2026-12-31 - 1144 OCEAN DRIVE, MIAMI BEACH, FL, 33139
G15000090934 HOTEL VICTOR EXPIRED 2015-09-03 2020-12-31 - 1144 OCEAN DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 1385 Broadway, 7th Floor, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2025-01-06 1385 Broadway, 7th Floor, NEW YORK, NY 10018 -
REGISTERED AGENT NAME CHANGED 2025-01-06 SANDMAN SAVRANN PLLC -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 1250 South Miami Avenue, Suite 3501, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2024-02-27 1400 BROADWAY, NEW YORK, NY 10018 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 1400 BROADWAY, NEW YORK, NY 10018 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2014-03-31 - -
REGISTERED AGENT NAME CHANGED 2014-03-31 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2012-02-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000148436 TERMINATED 1000000576336 MIAMI-DADE 2014-01-17 2034-01-29 $ 11,526.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4303758303 2021-01-23 0455 PPS 1144 Ocean Dr, Miami Beach, FL, 33139-4609
Loan Status Date 2022-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 811209
Loan Approval Amount (current) 811209
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-4609
Project Congressional District FL-24
Number of Employees 57
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 822520.86
Forgiveness Paid Date 2022-06-16
9256077107 2020-04-15 0455 PPP 1144 Ocean Drive, MIAMI BEACH, FL, 33139-4609
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 579435
Loan Approval Amount (current) 579435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-4609
Project Congressional District FL-24
Number of Employees 57
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 586806.7
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State