Search icon

PLATINUM NETWORK GROUP LLC - Florida Company Profile

Company Details

Entity Name: PLATINUM NETWORK GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLATINUM NETWORK 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: 08 Feb 2018 (7 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: L18000035469
FEI/EIN Number 83-3806399

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

Address: 6053 JOHNSON ST, HOLLYWOOD, FL, 33024, US
Mail Address: 6053 JOHNSON ST, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIBRICE MCOBED Chief Executive Officer 1042 NW 102ND STREET, MIAMI, FL, 33150
MENDOZA ALEXANDRA F Chief Operating Officer 21250 NW 14th Place, Miami, FL, 33169
EXPRESS FINANCIAL SOLUTION INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000002112 HAVEN NUTRITION CENTER ACTIVE 2020-01-06 2025-12-31 - 21491 NW 2ND AVENNUE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-04
Florida Limited Liability 2018-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1611118809 2021-04-10 0455 PPS 6053 Johnson St, Hollywood, FL, 33024-6027
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112255.42
Loan Approval Amount (current) 112255.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79224
Servicing Lender Name Middlesex Federal Savings, F.A.
Servicing Lender Address One College Ave, SOMERVILLE, MA, 02144-1961
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-6027
Project Congressional District FL-25
Number of Employees 5
NAICS code 445299
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 79224
Originating Lender Name Middlesex Federal Savings, F.A.
Originating Lender Address SOMERVILLE, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 112652.16
Forgiveness Paid Date 2021-08-20
2593857910 2020-06-12 0455 PPP 6053 Johnson Street, Hollywood, FL, 33024-6027
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143854
Loan Approval Amount (current) 143854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-6027
Project Congressional District FL-25
Number of Employees 10
NAICS code 721199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 145426.54
Forgiveness Paid Date 2021-07-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State