Search icon

A - TEAM OFFICE PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: A - TEAM OFFICE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A - TEAM OFFICE PRODUCTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 26 Aug 1986 (39 years ago)
Document Number: M37389
FEI/EIN Number 592708795

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

Mail Address: 2400 NW 94 AVENUE, MIAMI, FL, 33172, US
Address: 2400 NW 94TH AVE, STE 2, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A-TEAM OFFICE PRODUCTS INC 401K PLAN 2023 592708795 2024-05-28 A TEAM OFFICE PRODUCTS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423400
Sponsor’s telephone number 3054778822
Plan sponsor’s address 2400 NW 94TH AVE SUITE 2, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing YOLANDA SOLER
Valid signature Filed with authorized/valid electronic signature
A-TEAM OFFICE PRODUCTS INC 401K PLAN 2022 592708795 2023-09-12 A TEAM OFFICE PRODUCTS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423400
Sponsor’s telephone number 3054778822
Plan sponsor’s address 2400 NW 94TH AVE SUITE 2, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing YOLANDA SOLER
Valid signature Filed with authorized/valid electronic signature
A-TEAM OFFICE PRODUCTS INC 401K PLAN 2021 592708795 2022-06-28 A TEAM OFFICE PRODUCTS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423400
Sponsor’s telephone number 3054778822
Plan sponsor’s address 2400 NW 94TH AVE SUITE 2, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing YOLANDA SOLER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SOLER, OCTAVIO A. Vice President 2400 NW 94TH AVE., STE 2, MIAMI, FL, 33172
SOLER, OCTAVIO A. Director 2400 NW 94TH AVE., STE 2, MIAMI, FL, 33172
SOLER, YOLANDA Secretary 2400 NW 94TH AVE. STE 2, MIAMI, FL, 33172
SOLER YOLANDA Agent 2400 NW 94 AVENUE, MIAMI, FL, 33172
SOLER, YOLANDA President 2400 NW 94TH AVE., STE 2, MIAMI, FL, 33172
SOLER, YOLANDA Director 2400 NW 94TH AVE., STE 2, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-02-21 2400 NW 94TH AVE, STE 2, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2002-02-04 SOLER, YOLANDA -
REGISTERED AGENT ADDRESS CHANGED 2002-02-04 2400 NW 94 AVENUE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1999-07-19 2400 NW 94TH AVE, STE 2, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7948188604 2021-03-24 0455 PPS 2400 NW 94th Ave Ste 2, Doral, FL, 33172-2322
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71115.78
Loan Approval Amount (current) 71115.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-2322
Project Congressional District FL-28
Number of Employees 6
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 71464.54
Forgiveness Paid Date 2021-09-27
1940387204 2020-04-15 0455 PPP 2400 NW 94TH AVE, SUITE 2, DORAL, FL, 33172-2322
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76120
Loan Approval Amount (current) 76120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-2322
Project Congressional District FL-28
Number of Employees 6
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 76983.39
Forgiveness Paid Date 2021-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State