Search icon

O&R HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: O&R HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O&R HOLDINGS, 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: 06 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000136373
FEI/EIN Number 27-2937245

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

Address: 1925, NE 207th Street, Miami, FL, 33179, US
Mail Address: 1925 Ne 207th street, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
meirovich robert Authorized Member 1925 NE 207th St, Miami, FL, 33179
MEIROVICH ROBERT Agent 1925 NE 207th St, Miami, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 1925 NE 207th St, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2020-06-30 1925, NE 207th Street, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2020-06-30 MEIROVICH, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1925, NE 207th Street, Miami, FL 33179 -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2016-07-25
Florida Limited Liability 2015-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2013378506 2021-02-19 0455 PPS 1925 NE 207th St, Miami, FL, 33179-2260
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12497
Loan Approval Amount (current) 12497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33179-2260
Project Congressional District FL-24
Number of Employees 2
NAICS code 541613
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12580.69
Forgiveness Paid Date 2021-10-27
2080557701 2020-05-01 0455 PPP 1925 NE 207TH ST, MIAMI, FL, 33179
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12497
Loan Approval Amount (current) 12497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33179-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12660.63
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State