Search icon

OLE PRODUCTIONS LLC

Company Details

Entity Name: OLE PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 07 Aug 2019 (6 years ago)
Date of dissolution: 15 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: L19000201098
FEI/EIN Number 84-2714625
Address: 1140 SW 67th Ave, Miami, FL 33144
Mail Address: 1140 SW 67th Ave, Miami, FL 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BENZAQUEN, GASTON Agent 1140 SW 67th Ave, Miami, FL 33144

Manager

Name Role Address
BENZAQUEN, GASTON Manager 14720 NW 24TH CT, OPA LOCKA, FL 33054
BENZAQUEN, HARI Manager 10155 COLLINS AVE APT#906, BAL HARBOUR, FL 33154 UN

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000083948 UNIK KOSHER CATERING ACTIVE 2022-07-15 2027-12-31 No data 26 DIPLOMAT PKWY, HALLANDALE, FL, 33009
G22000081451 UNIK KOSHER CATERTING ACTIVE 2022-07-08 2027-12-31 No data 26 DIPLOMAT PKWY, UNIT (CU-2), HALLANDALE, FL, 33009
G17000069468 PARTY DEPOT ACTIVE 2017-06-26 2027-12-31 No data 1140 SW 67 AVE, MIAMI, FL, 33144
G17000014787 HITCHED EVENTS ACTIVE 2017-02-09 2027-12-31 No data 1140 SW 67 AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 1140 SW 67th Ave, Miami, FL 33144 No data
CHANGE OF MAILING ADDRESS 2022-04-08 1140 SW 67th Ave, Miami, FL 33144 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 1140 SW 67th Ave, Miami, FL 33144 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000279927 ACTIVE 2022-043844-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-05-09 2028-06-19 $4,272.73 PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-15
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-31
Florida Limited Liability 2019-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8485577408 2020-05-18 0455 PPP 14720 NW 24th ct, Opa Locka, FL, 33054
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207270
Loan Approval Amount (current) 207270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Opa Locka, MIAMI-DADE, FL, 33054-0001
Project Congressional District FL-24
Number of Employees 9
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Feb 2025

Sources: Florida Department of State