Search icon

ODAGLED MATERIALS INC - Florida Company Profile

Company Details

Entity Name: ODAGLED MATERIALS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ODAGLED MATERIALS 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: 27 Mar 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2018 (7 years ago)
Document Number: P18000029302
FEI/EIN Number 824708482

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

Address: 1600 PONCE DE LEON BLVD, SUITE 1103, CORAL GABLES, FL, 33134, US
Mail Address: 1600 PONCE DE LEON BLVD, SUITE 1103, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO NELSON President 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
DELGADO MARCELO Vice President 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
CUEVAS, GARCIA & TORRES, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 1600 PONCE DE LEON BLVD, SUITE 1103, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-04-25 1600 PONCE DE LEON BLVD, SUITE 1103, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 4000 PONCE DE LEON BLVD, SUITE 610, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2022-04-29 CUEVAS, GARCIA & TORRES, P.A. -
AMENDMENT 2018-08-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000519536 TERMINATED 1000001006747 DADE 2024-08-09 2044-08-14 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000044655 TERMINATED 1000000874175 DADE 2021-01-26 2041-02-03 $ 4,980.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000044689 TERMINATED 1000000874179 DADE 2021-01-26 2031-02-03 $ 354.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-08
Amendment 2018-08-20
Domestic Profit 2018-03-27

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
186214.00
Total Face Value Of Loan:
186214.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
186214
Current Approval Amount:
186214
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 01 Jun 2025

Sources: Florida Department of State