Search icon

OLAM MANAGER CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (9 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

USAspending Awards / Financial Assistance

Date:
2020-10-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8170.00
Total Face Value Of Loan:
8170.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8170
Current Approval Amount:
8170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6176.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State