Search icon

OTE MIAMI LLC - Florida Company Profile

Company Details

Entity Name: OTE MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OTE MIAMI 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 Jul 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: L18000171404
FEI/EIN Number 83-1298019

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

Mail Address: 16115 SW 117TH AVE #25, MIAMI, FL, 33177, US
Address: 16115 SW 117th Avenue #25, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABERCROMBIE ACCOUNTING, INC. Agent -
ABERCROMBIE WRAY Auth 16115 SW 117th Avenue #25, MIAMI, FL, 33177
rosales tonathiu Auth 16115 SW 117th Avenue #25, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000032136 THE EDGE ROCK GYM ACTIVE 2020-03-13 2025-12-31 - 16115 SW 117 AVE STE 25, MIAMI, FL, 33177
G19000077108 MAGIC CITY ROCK GYM EXPIRED 2019-07-17 2024-12-31 - 16115 SW 117TH AVENUE STE 25, MIAMI, FL, 33177
G19000040311 XTREME ROCK CLIMBING EXPIRED 2019-03-28 2024-12-31 - 16115 SW 117TH AVENUE #25, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2019-03-29 OTE MIAMI LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 16115 SW 117th Avenue #25, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-08
LC Name Change 2019-03-29
ANNUAL REPORT 2019-03-27
Florida Limited Liability 2018-07-16

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
38854.72
Total Face Value Of Loan:
38854.72
Date:
2020-06-11
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
3485.00
Total Face Value Of Loan:
40817.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38854.72
Current Approval Amount:
38854.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
39069.75
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3485
Current Approval Amount:
40817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41460.01

Date of last update: 02 Jun 2025

Sources: Florida Department of State