Search icon

OPTIMUS OF SOUTH FLORIDA CORP - Florida Company Profile

Company Details

Entity Name: OPTIMUS OF SOUTH FLORIDA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTIMUS OF SOUTH FLORIDA CORP 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: 04 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2016 (9 years ago)
Document Number: P08000023312
FEI/EIN Number 262108490

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

Address: 9761 NW 75th Terr, Doral, FL, 33178, US
Mail Address: 9761 NW 75th Terr, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAN RONALD R President 9761 NW 75th Terr, Doral, FL, 33178
Glenda Duran Agent 9761 NW 75th Terr, Doral, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 9761 NW 75th Terr, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 9761 NW 75th Terr, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-03-02 9761 NW 75th Terr, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2019-01-15 Glenda , Duran -
REINSTATEMENT 2016-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2010-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000421461 TERMINATED 1000000962146 DADE 2023-08-24 2043-08-30 $ 3,133.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-30
REINSTATEMENT 2016-02-04
ANNUAL REPORT 2014-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6236737201 2020-04-27 0455 PPP 2641 SW 34TH AVE, MIAMI, FL, 33133-2729
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
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, 33133-2729
Project Congressional District FL-27
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20986.62
Forgiveness Paid Date 2021-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State