Search icon

OCA GLOBAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: OCA GLOBAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCA GLOBAL GROUP 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: 09 Nov 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000206112
FEI/EIN Number 81-5192601

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

Address: 12166 Natalies Cove Rd, Cooper City, FL, 33330, US
Mail Address: 12166 Natalies Cove Rd, Cooper City, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caballero Daniel Manager 12166 Natalies Cove Rd, Cooper City, FL, 33330
CABALLERO DANIEL Agent 12166 Natalies Cove Rd, Cooper City, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-20 12166 Natalies Cove Rd, Cooper City, FL 33330 -
CHANGE OF MAILING ADDRESS 2022-12-20 12166 Natalies Cove Rd, Cooper City, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-20 12166 Natalies Cove Rd, Cooper City, FL 33330 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-05-07 CABALLERO, DANIEL -

Documents

Name Date
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-01
Florida Limited Liability 2016-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9006897702 2020-05-01 0455 PPP 450 N ROYAL POINCIANA BLVD C10, MIAMI SPRINGS, FL, 33166
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6912
Loan Approval Amount (current) 6912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI SPRINGS, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6994.38
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State