Search icon

O.S 2 CORPORATION - Florida Company Profile

Company Details

Entity Name: O.S 2 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O.S 2 CORPORATION 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: 27 Mar 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Feb 2009 (16 years ago)
Document Number: P07000038880
FEI/EIN Number 208704064

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

Address: 3026 SW 42nd St, Ste D-2, Fort Lauderdale, FL, 33312, US
Mail Address: 3026 SW 42nd St, BAY 2, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levinstein Eyal President 3026 SW 42nd St #D2, Fort Lauderdale, FL, 33312
Levinstein Eyal Director 3026 SW 42nd St #D2, Fort Lauderdale, FL, 33312
LEVINSTEIN AL Agent 3026 SW 42nd St, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 3026 SW 42nd St, Ste D-2, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2021-04-20 3026 SW 42nd St, Ste D-2, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 3026 SW 42nd St, Ste D-2, Fort Lauderdale, FL 33312 -
CANCEL ADM DISS/REV 2009-02-04 - -
REGISTERED AGENT NAME CHANGED 2009-02-04 LEVINSTEIN, AL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000524130 ACTIVE COCE-24-033612 BROWARD COUNTY 2024-08-16 2029-08-19 $48,729.51 DIESEL FORWARD INC., 6167 PEPSI WAY, WINIDSOR, WI 53598

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5650807101 2020-04-13 0455 PPP 1206 STIRLING RD Unit 8A, DANIA, FL, 33004-3526
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67100
Loan Approval Amount (current) 67100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANIA, BROWARD, FL, 33004-3526
Project Congressional District FL-25
Number of Employees 11
NAICS code 425120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67688.99
Forgiveness Paid Date 2021-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State