Search icon

OJ TILE INSTALLERS CORP - Florida Company Profile

Company Details

Entity Name: OJ TILE INSTALLERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OJ TILE INSTALLERS 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: 22 Aug 2017 (8 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 16 Jun 2022 (3 years ago)
Document Number: P17000070515
FEI/EIN Number 822590048

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

Address: 11978 Sw 271 Street, MIAMI, FL, 33032, US
Mail Address: 11978 Sw 271 Street, MIAMI, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez JANET I President 11978 Sw 271 Street, MIAMI, FL, 33032
LOPEZ OLVAN R Vice President 11978 SW 271 STREET, MIAMI, FL, 33032
Lopez JANET I Agent 11978 Sw 271 Street, MIAMI, FL, 33032

Events

Event Type Filed Date Value Description
ARTICLES OF CORRECTION 2022-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-05 11978 Sw 271 Street, MIAMI, FL 33032 -
CHANGE OF MAILING ADDRESS 2022-03-05 11978 Sw 271 Street, MIAMI, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 11978 Sw 271 Street, MIAMI, FL 33032 -
REGISTERED AGENT NAME CHANGED 2020-03-23 Lopez, JANET I -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-23
Articles of Correction 2022-06-16
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-20
Domestic Profit 2017-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1417757704 2020-05-01 0455 PPP 9501 FONTAINEBLEAU BLVD APT 602, MIAMI, FL, 33172
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33172-0001
Project Congressional District FL-28
Number of Employees 40
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30788.11
Forgiveness Paid Date 2021-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State