Search icon

OCTOGONE NA, INC. - Florida Company Profile

Company Details

Entity Name: OCTOGONE NA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCTOGONE NA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 2016 (9 years ago)
Date of dissolution: 01 Jul 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Jul 2022 (3 years ago)
Document Number: P16000062034
FEI/EIN Number 81-3623669

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

Address: 1395 Brickell Ave, Suite 1180, Miami, FL, 33131, US
Mail Address: 1395 Brickell Ave, Suite 1180, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
984500CE4BAC1F9F1060 P16000062034 US-FL GENERAL ACTIVE -

Addresses

Legal 1395 Brickell Ave, Suite 1180, Miami, US-FL, US, 33131
Headquarters 1395 Brickell Ave, Suite 1180, Miami, US-FL, US, 33131

Registration details

Registration Date 2020-12-27
Last Update 2024-04-16
Status LAPSED
Next Renewal 2022-12-27
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As P16000062034

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
HERMAN MIKKEL President 1644 SAN LEANDRO LANE, SANTA BARBARA, CA, 93108
HERMAN MIKKEL Director 1644 SAN LEANDRO LANE, SANTA BARBARA, CA, 93108
HERMAN CHRISTIAN President 1644 SAN LEANDRO LN., SANTA BARBARA, CA, 93108
HERMAN CHRISTIAN Director 1644 SAN LEANDRO LN., SANTA BARBARA, CA, 93108
Gomez Gabriela Secretary 1395 Brickell Ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CONVERSION 2022-07-01 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ONA HOLDINGS, INC. A NON-QUALIFIED. CONVERSION NUMBER 500000228145
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 1395 Brickell Ave, Suite 1180, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-01-17 1395 Brickell Ave, Suite 1180, Miami, FL 33131 -
AMENDMENT 2016-09-23 - -

Documents

Name Date
Conversion 2022-07-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
Amendment 2016-09-23
Domestic Profit 2016-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6549787402 2020-05-14 0455 PPP 1395 BRICKELL AVE STE 1180, MIAMI, FL, 33131-3311
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79450
Loan Approval Amount (current) 79450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33131-3311
Project Congressional District FL-27
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80316.33
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State