Search icon

OHANA LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: OHANA LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OHANA LOGISTICS 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: 17 May 2018 (7 years ago)
Date of dissolution: 10 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2022 (2 years ago)
Document Number: L18000123881
FEI/EIN Number 83-0968076

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

Address: 141 w central ave, Winter Haven, FL, 33880, US
Mail Address: 6039 cypress garden blvd, winter haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEVES RAQUEL Authorized Member 8581 jamestown dr, WINTER HAVEN, FL, 33884
NIEVES RUTH Authorized Member 218 grove ridge dr, WINTER HAVEN, FL, 33880
NIEVES RUTH Agent 218 grove ridge dr, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-10 141 w central ave, SUITE 9, Winter Haven, FL 33880 -
CHANGE OF MAILING ADDRESS 2021-12-10 141 w central ave, SUITE 9, Winter Haven, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 218 grove ridge dr, WINTER HAVEN, FL 33880 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-11
Florida Limited Liability 2018-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3788158804 2021-04-15 0455 PPS 4894 Summerfield Cir, Winter Haven, FL, 33881-2856
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33881-2856
Project Congressional District FL-18
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20877.56
Forgiveness Paid Date 2021-08-19
3022148601 2021-03-16 0455 PPP 4894 Summerfield Cir, Winter Haven, FL, 33881-2856
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33881-2856
Project Congressional District FL-18
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20895.5
Forgiveness Paid Date 2021-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State