Search icon

OBERON AMERICAS, INC.

Company Details

Entity Name: OBERON AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 May 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: P19000043132
FEI/EIN Number 84-2900261
Address: 7901 4th St N STE 300, St. Petersburg, FL 33702
Mail Address: 7901 4th St N STE 300, St. Petersburg, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OBERON AMERICAS INC 401K PLAN 2023 841891918 2024-04-17 OBERON AMERICAS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541519
Sponsor’s telephone number 4256470772
Plan sponsor’s address 1130 CREEKSIDE PARKWAY, 110868, NAPLES, FL, 34108

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing MARJUS LAMAJ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Dreni, Denis President 7901 4th St N STE 300, St. Petersburg, FL 33702

Secretary

Name Role Address
Dreni, Zhuljeta Secretary 7901 4th St N STE 300, St. Petersburg, FL 33702

Treasurer

Name Role Address
Dreni, Elona Treasurer 7901 4th St N STE 300, St. Petersburg, FL 33702

Director

Name Role Address
Dreni, Denis Director 7901 4th St N STE 300, St. Petersburg, FL 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2023-02-08 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2023-02-08 Registered Agents Inc No data
AMENDMENT 2020-03-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-16
Amendment 2020-03-26
ANNUAL REPORT 2020-03-16
Domestic Profit 2019-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4172817202 2020-04-27 0455 PPP 9128 STRADA PL, NAPLES, FL, 34108
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182500
Loan Approval Amount (current) 182500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34108-0002
Project Congressional District FL-19
Number of Employees 11
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Feb 2025

Sources: Florida Department of State