Search icon

O&J EMPIRE GROUP LLC - Florida Company Profile

Company Details

Entity Name: O&J EMPIRE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O&J EMPIRE 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: 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: 01 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Aug 2019 (6 years ago)
Document Number: L19000170848
FEI/EIN Number 84-2620662

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

Address: 685 NE 126TH ST, NORTH MIAMI, FL, 33161, US
Mail Address: 685 NE 126TH ST, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OMANESITHO JEANLOUIS PA Agent -
STUCKEY JADA S Authorized Member 685 NE 126TH ST, NORTH MIAMI, FL, 33161
JEANLOUIS OMANESITHO Authorized Member 685 NE 126TH ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 685 NE 126TH ST, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2024-04-26 685 NE 126TH ST, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2024-04-26 OMANESITHO JEANLOUIS PA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 685 NE 126TH ST, NORTH MIAMI, FL 33161 -
LC AMENDMENT 2019-08-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-12
LC Amendment 2019-08-12
Florida Limited Liability 2019-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9280158909 2021-05-12 0455 PPP 6175 NW 153rd St, Miami Lakes, FL, 33014-2435
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102050
Loan Approval Amount (current) 102050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-2435
Project Congressional District FL-26
Number of Employees 5
NAICS code 448140
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 102370.32
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State