Search icon

OSMANY RODRIGUEZ INC. - Florida Company Profile

Company Details

Entity Name: OSMANY RODRIGUEZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSMANY RODRIGUEZ 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: 22 Oct 2012 (12 years ago)
Document Number: P12000088871
FEI/EIN Number 46-1231541

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

Address: 1043 JAGUAR BLVD, LEHIGH ACRES, FL, 33974, US
Mail Address: 1043 JAGUAR BLVD, LEHIGH ACRES, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ OSMANY President 1043 JAGUAR BLVD, LEHIGH ACRES, FL, 33974
RODRIGUEZ OSMANY Agent 1043 JAGUAR BLVD, LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-23 1043 JAGUAR BLVD, LEHIGH ACRES, FL 33974 -
CHANGE OF MAILING ADDRESS 2019-02-23 1043 JAGUAR BLVD, LEHIGH ACRES, FL 33974 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-23 1043 JAGUAR BLVD, LEHIGH ACRES, FL 33974 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6743478610 2021-03-23 0455 PPP 9911 W Okeechobee Rd, Hialeah, FL, 33016-3100
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19791
Loan Approval Amount (current) 19791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-3100
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19870.16
Forgiveness Paid Date 2021-08-27
3949308803 2021-04-15 0455 PPS 9911 W Okeechobee Rd, Hialeah, FL, 33016-3100
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19791
Loan Approval Amount (current) 19791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-3100
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19859.32
Forgiveness Paid Date 2021-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State