Search icon

OLAM MANAGER CORP - Florida Company Profile

Company Details

Entity Name: OLAM MANAGER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLAM MANAGER 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: 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: 22 Dec 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000100687
FEI/EIN Number 81-4790258

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

Address: 16499 NE 19TH,, north miami beach, FL, 33162, US
Mail Address: 16499 NE 19TH,, north miami beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEMLA MAEL President 16499 NE 19TH,, north miami beach, FL, 33162
chemla mael Agent 16499 NE 19TH,, north miami beach, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030570 TOAST AVENUE COFFEE & BAKERY EXPIRED 2019-03-05 2024-12-31 - 16499 NE 19TH AVE, SUITE 216, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 16499 NE 19TH,, suite212, north miami beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2021-04-26 16499 NE 19TH,, suite212, north miami beach, FL 33162 -
REGISTERED AGENT NAME CHANGED 2021-04-26 chemla, mael -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 16499 NE 19TH,, suite212, north miami beach, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000301998 ACTIVE 1000000891995 BROWARD 2021-06-10 2031-06-16 $ 352.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-09-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-19
Domestic Profit 2016-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1954527406 2020-05-05 0455 PPP 2790 STIRLING RD STE 5, HOLLYWOOD, FL, 33020-1126
Loan Status Date 2023-07-14
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8170
Loan Approval Amount (current) 8170
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33020-1126
Project Congressional District FL-25
Number of Employees 4
NAICS code 722513
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 6176.28
Forgiveness Paid Date 2021-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State