Search icon

OMASS TRANSPORTATION AND INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: OMASS TRANSPORTATION AND INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMASS TRANSPORTATION AND INVESTMENT 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 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: L16000177775
FEI/EIN Number 81-3936042

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

Address: 3932 SW 52 ave, #B5, Pembroke Park, FL, 33023, US
Mail Address: 3932 SW 52 ave, #B5, Pembroke Park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSOP ORVILLE Manager 0044 NE Naples, Golden gates, FL, 34120
Massop Orville Agent 0044 NE Naples, Golden gates, FL, 34120

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 3932 SW 52 ave, #B5, Pembroke Park, FL 33023 -
CHANGE OF MAILING ADDRESS 2024-01-31 3932 SW 52 ave, #B5, Pembroke Park, FL 33023 -
REGISTERED AGENT NAME CHANGED 2024-01-31 Massop, Orville -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 0044 NE Naples, Golden gates, FL 34120 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-01-31
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-21
Florida Limited Liability 2016-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1588637403 2020-05-04 0455 PPP 6614 20TH ST, MIRAMAR, FL, 33023
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 4
NAICS code 423860
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2744818903 2021-04-27 0455 PPS 6614 SW 20th St, Miramar, FL, 33023-2149
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27490
Loan Approval Amount (current) 27490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-2149
Project Congressional District FL-24
Number of Employees 4
NAICS code 423860
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State