Search icon

OFY INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: OFY INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFY INVESTMENTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Dec 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000189289
FEI/EIN Number 38-3945729

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

Address: 3300 NW 112 AV, MIAMI, FL, 33172, US
Mail Address: 3300 NW 112 AV, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Vidal F Manager 3300 NW 112 AV, MIAMI, FL, 33172
RISSO OMAR J Manager 3300 NW 112 AV, MIAMI, FL, 33172
LEAL YOSMAN J Agent 11830 SW 154 AVE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-07-09 3300 NW 112 AV, 3, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-07-09 LEAL, YOSMAN J -
REINSTATEMENT 2018-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-09 3300 NW 112 AV, 3, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-06-05
AMENDED ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2020-06-03
REINSTATEMENT 2019-10-10
REINSTATEMENT 2018-07-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-21
Florida Limited Liability 2014-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8322917801 2020-06-05 0455 PPP 3300 Northwest 112th Avenue, Miami, FL, 33172-5058
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 33172-5058
Project Congressional District FL-26
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30325.48
Forgiveness Paid Date 2021-07-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State