Search icon

OCOA SMART MEDIA LLC - Florida Company Profile

Company Details

Entity Name: OCOA SMART MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCOA SMART MEDIA 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: 31 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L15000131337
FEI/EIN Number 474673133

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

Address: 6821 SW 59 Ct, Davie, FL, 33314, US
Mail Address: 6821 SW 59 Ct, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICTORIO PEDRO J Manager 6821 SW 59 Ct, Davie, FL, 33314
VICTORIO PEDRO J Agent 6821 SW 59 Ct, Davie, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-20 6821 SW 59 Ct, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2023-09-20 6821 SW 59 Ct, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-20 6821 SW 59 Ct, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2020-08-04 VICTORIO, PEDRO J -
REINSTATEMENT 2020-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-04
REINSTATEMENT 2020-08-04
Florida Limited Liability 2015-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2300278906 2021-04-26 0455 PPP 2531 SW 58th Mnr, Fort Lauderdale, FL, 33312-6513
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137197.58
Loan Approval Amount (current) 137197.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-6513
Project Congressional District FL-25
Number of Employees 12
NAICS code 541613
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137628.23
Forgiveness Paid Date 2021-09-01

Date of last update: 02 May 2025

Sources: Florida Department of State