Search icon

OFF MARKET ACQUISITIONS LLC - Florida Company Profile

Company Details

Entity Name: OFF MARKET ACQUISITIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFF MARKET ACQUISITIONS 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: 16 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Mar 2023 (2 years ago)
Document Number: L17000132400
FEI/EIN Number 82-1888341

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

Address: 3301 NE 1st Ave, Miami, FL, 33137, US
Mail Address: 3301 NE 1st Ave, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARY LUZ Authorized Member 3301 NE 1st Ave, Miami, FL, 33137
GONZALEZ ANTONIA Authorized Member 3301 NE 1st Ave, Miami, FL, 33137
RODRIGUEZ MARY LMGR Agent 3301 NE 1st Ave, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000155479 BE UNIQUE DESIGNS ACTIVE 2021-11-21 2026-12-31 - 10424 NW 63 TERRACE, DORAL, FL, 33178
G17000136799 ATHENEA MODELS INTERNATIONAL EXPIRED 2017-12-14 2022-12-31 - 15995 CALDERA LANE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 3301 NE 1st Ave, Apt. M509, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 3301 NE 1st Ave, Apt. M509, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-01-12 3301 NE 1st Ave, Apt. M509, Miami, FL 33137 -
LC AMENDMENT 2023-03-03 - -
REGISTERED AGENT NAME CHANGED 2021-02-03 RODRIGUEZ, MARY LUZ, MGR -
LC AMENDMENT 2019-12-09 - -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
LC Amendment 2023-03-03
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-13
LC Amendment 2019-12-09
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-10-16
Florida Limited Liability 2017-06-16

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
19392.50
Total Face Value Of Loan:
19392.50
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7400.00
Total Face Value Of Loan:
7400.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19392.5
Current Approval Amount:
19392.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19498.62

Date of last update: 01 Jun 2025

Sources: Florida Department of State