Search icon

ODAGLED MATERIALS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ODAGLED MATERIALS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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
City: Miami
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
- 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

Jobs Reported:
20
Initial Approval Amount:
$186,214
Date Approved:
2020-05-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,214
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $186,214

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State