Search icon

OCTOPUS 2016 LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OCTOPUS 2016 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Nov 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L16000199896
FEI/EIN Number 814303754
Address: 3525 NE 2ND AVE, MIAMI, FL, 33137, US
Mail Address: 3525 NE 2ND AVE, MIAMI, FL, 33137, US
ZIP code: 33137
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNE SAMUEL Authorized Member 3525 NE 2ND AVE, MIAMI, FL, 33137
PORTA DIVO FRANCISCO E Authorized Member 3525 NE 2ND AVE, MIAMI, FL, 33137
SUNE SAMUEL Agent 3525 NE 2ND AVE, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009458 KRAKEN CRUDO ACTIVE 2017-01-26 2027-12-31 - 3525 NE 2ND AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3525 NE 2ND AVE, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 3525 NE 2ND AVE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-03-06 3525 NE 2ND AVE, MIAMI, FL 33137 -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 SUNE, SAMUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-06-22 - -
LC AMENDMENT 2016-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-09-29
LC Amendment 2017-06-22
LC Amendment 2016-11-14

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32600.00
Total Face Value Of Loan:
32600.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20900.00
Total Face Value Of Loan:
20900.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20900.00
Total Face Value Of Loan:
20900.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$20,900
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,050.36
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $20,900
Jobs Reported:
6
Initial Approval Amount:
$32,600
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,800.13
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $32,597
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State