Search icon

OSCAR'S ODYSSEY, LLC - Florida Company Profile

Company Details

Entity Name: OSCAR'S ODYSSEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSCAR'S ODYSSEY, 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: 23 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Sep 2017 (8 years ago)
Document Number: L16000121310
FEI/EIN Number 81-3280977

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

Address: 3301 NE 5TH AVE, PH12, MIAMI, FL, 33137, US
Mail Address: 3301 NE 5TH AVE, PH12, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ OSCAR Manager 3301 NE 5TH AVENUE APT # PH12, MIAMI, FL, 33137
FERNANDEZ OSCAR L Agent 3301 NE 5TH AVE, PH12, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015898 OSCAR'S ODYSSEYS EXPIRED 2019-01-30 2024-12-31 - 3301 NE 5TH AVENUE, UNIT 417, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 3301 NE 5TH AVE, PH12, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 3301 NE 5TH AVE, PH12, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-01-14 3301 NE 5TH AVE, PH12, MIAMI, FL 33137 -
LC AMENDMENT AND NAME CHANGE 2017-09-14 OSCAR'S ODYSSEY, LLC -
REGISTERED AGENT NAME CHANGED 2017-09-14 FERNANDEZ, OSCAR L -
LC AMENDMENT 2017-07-26 - -
LC AMENDMENT AND NAME CHANGE 2016-11-14 CUBA CUSTOM TRAVEL LLC -
LC NAME CHANGE 2016-07-11 DELUXE CUBA TRAVEL LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-28
DEBIT MEMO# 027855-A 2018-05-22
ANNUAL REPORT 2018-04-02
LC Amendment and Name Change 2017-09-14
LC Amendment 2017-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2559047703 2020-05-01 0455 PPP 3301 NE 5TH AVE APT 417, MIAMI, FL, 33137
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) 10000
Loan Approval Amount (current) 10000
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, 33137-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 999990
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 Non-Veteran
Forgiveness Amount 10128.76
Forgiveness Paid Date 2021-08-18

Date of last update: 01 May 2025

Sources: Florida Department of State