Search icon

OPTICAL TELECOMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: OPTICAL TELECOMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTICAL TELECOMMUNICATIONS, 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: 09 Jan 2004 (21 years ago)
Document Number: P04000008113
FEI/EIN Number 562465023

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

Address: 1360 S. DIXIE HWY. SUITE 200, CORAL GABLES, FL, 33146
Mail Address: 1360 S. DIXIE HWY. SUITE 200, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPTICAL TELECOMMUNICATIONS INC 401 K PROFIT SHARING PLAN TRUST 2014 562465023 2015-11-18 OPTICAL TELECOMMUNICATIONS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561600
Sponsor’s telephone number 7867877100
Plan sponsor’s address 1360 S DIXIE HWY STE 200, CORAL GABLES, FL, 331462952

Signature of

Role Plan administrator
Date 2015-11-18
Name of individual signing LUIS RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
OPTICAL TELECOMMUNICATIONS INC 401 K PROFIT SHARING PLAN TRUST 2013 562465023 2015-11-18 OPTICAL TELECOMMUNICATIONS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561600
Sponsor’s telephone number 7867877100
Plan sponsor’s address 1360 S DIXIE HWY STE 200, CORAL GABLES, FL, 331462952

Signature of

Role Plan administrator
Date 2015-11-18
Name of individual signing LUIS RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
OPTICAL TELECOMMUNICATIONS INC 401 K PROFIT SHARING PLAN TRUST 2012 562465023 2015-11-18 OPTICAL TELECOMMUNICATIONS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561600
Sponsor’s telephone number 7867877100
Plan sponsor’s address 1360 S DIXIE HWY STE 200, CORAL GABLES, FL, 331462952

Signature of

Role Plan administrator
Date 2015-11-18
Name of individual signing OPTICAL TELECOMMUNICATIONS INC
Valid signature Filed with authorized/valid electronic signature
OPTICAL TELECOMMUNICATIONS INC 401 K PROFIT SHARING PLAN TRUST 2011 562465023 2012-06-29 OPTICAL TELECOMMUNICATIONS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561600
Sponsor’s telephone number 7867877100
Plan sponsor’s address 1360 S DIXIE HWY STE 200, CORAL GABLES, FL, 331462952

Plan administrator’s name and address

Administrator’s EIN 562465023
Plan administrator’s name OPTICAL TELECOMMUNICATIONS INC
Plan administrator’s address 1360 S DIXIE HWY STE 200, CORAL GABLES, FL, 331462952
Administrator’s telephone number 7867877100

Signature of

Role Plan administrator
Date 2012-06-29
Name of individual signing OPTICAL TELECOMMUNICATIONS INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
O'NAGHTEN JUAN T Agent 5901 SW 74TH STREET - STE. 400, MIAMI, FL, 33143
HCONTROL HOLDINGS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000140278 FIBERNOW ACTIVE 2022-11-10 2027-12-31 - 1360 S. DIXIE HWY. SUITE 200, CORAL GABLES, FL, 33146
G17000086490 HCONTROL CORPORATION EXPIRED 2017-08-08 2022-12-31 - 1360 S DIXIE HIGHWAY, STE 200, CORAL GABLES, FL, 33146
G16000139170 FLORIDA FIBER NETWORK EXPIRED 2016-12-27 2021-12-31 - 24401 STATE ROAD 40, ASTOR, FL, 32102
G14000081219 LAURI'S TV EXPIRED 2014-08-07 2019-12-31 - 1360 S. DIXIE HWY, STE 200, CORAL GABLES, FL, 33146
G14000081220 SWITCH2DISH EXPIRED 2014-08-07 2019-12-31 - 1360 S. DIXIE HWY, STE 200, CORAL GABLES, FL, 33146
G14000080934 SILVER AND BLUE COMMUNICATIONS EXPIRED 2014-08-06 2019-12-31 - 1360 S. DIXIE HWY. SUITE 200, CORAL GABLES, FL, 33146
G12000010464 NETWORK BROADBAND AND SATELLITE INSTALLATIONS EXPIRED 2012-01-30 2017-12-31 - 1360 S. DIXIE HWY., SUITE 200, CORAL GABLES, FL, 33146
G12000010244 ACCELERATED BROADBAND EXPIRED 2012-01-30 2017-12-31 - 1360 S. DIXIE HWY, SUITE 200, CORAL GABLES, FL, 33146
G11000088777 OPTICALTEL ACTIVE 2011-09-08 2026-12-31 - 1360 S. DIXIE HWY., SUITE 200, CORAL GABLES, FL, 33146
G11000064949 DSLI EXPIRED 2011-07-11 2016-12-31 - 1360 S. DIXIE HWY., SUITE 200, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-03 5901 SW 74TH STREET - STE. 400, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 1360 S. DIXIE HWY. SUITE 200, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2010-05-03 1360 S. DIXIE HWY. SUITE 200, CORAL GABLES, FL 33146 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000750113 TERMINATED 1000000685603 MIAMI-DADE 2015-07-06 2035-07-08 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
Reg. Agent Change 2021-09-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7110467006 2020-04-07 0455 PPP 1360 S. Dixie Highway, #200, MIAMI, FL, 33146-2656
Loan Status Date 2022-10-01
Loan Status Charged Off
Loan Maturity in Months 7
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1314500
Loan Approval Amount (current) 1314500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33146-2656
Project Congressional District FL-27
Number of Employees 123
NAICS code 515210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1249329.79
Forgiveness Paid Date 2022-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State