Search icon

OPTIMUM DEVELOPMENT USA LLC - Florida Company Profile

Company Details

Entity Name: OPTIMUM DEVELOPMENT USA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M14000001963
FEI/EIN Number 465088725

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

Address: 333 S.E. 2nd Avenue, MIAMI, FL, 33131, US
Mail Address: 333 S.E. 2nd Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Barry Matthew Manager 846 Lincoln Road, Miami Beach, FL, 33139
Barry Matthew Agent 333 S.E. 2nd Avenue, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 333 S.E. 2nd Avenue, Suite 2830, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-05-01 333 S.E. 2nd Avenue, Suite 2830, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-05-01 Barry, Matthew -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 333 S.E. 2nd Avenue, Suite 2830, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000641546 ACTIVE 1000001012961 MIAMI-DADE 2024-09-17 2034-10-02 $ 782.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-21
Foreign Limited 2014-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2495067306 2020-04-29 0455 PPP 846 Lincoln Road Floor 5, Miami Beach, FL, 33139
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134300
Loan Approval Amount (current) 134300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135758.65
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State