Search icon

ONE WAY ELECTRIC, INC.

Company Details

Entity Name: ONE WAY ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Apr 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2012 (12 years ago)
Document Number: P93000029672
FEI/EIN Number 65-0407647
Address: 2910 SW 121 AVE, MIAMI, FL 33175
Mail Address: 2910 SW 121 AVE, MIAMI, FL 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA, ORESTES C Agent 2910 SW 121 AVE, MIAMI, FL 33175

President

Name Role Address
GARCIA, ORESTES C President 2910 SW 121 AVE, MIAMI, FL 33175

Vice President

Name Role Address
GARCIA, ORESTES C Vice President 2910 SW 121 AVE, MIAMI, FL 33175

Events

Event Type Filed Date Value Description
AMENDMENT 2012-08-28 No data No data
AMENDMENT 2009-11-23 No data No data
AMENDMENT 2007-10-01 No data No data
REINSTATEMENT 2000-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-01 2910 SW 121 AVE, MIAMI, FL 33175 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 2910 SW 121 AVE, MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 1997-04-21 2910 SW 121 AVE, MIAMI, FL 33175 No data
AMENDMENT 1993-05-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000239007 TERMINATED 1000000261069 DADE 2012-03-26 2032-03-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7735437106 2020-04-14 0455 PPP 2910 SW 121 Avenue, MIAMI, FL, 33175-2314
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23369
Loan Approval Amount (current) 23369
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33175-2314
Project Congressional District FL-28
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23547.63
Forgiveness Paid Date 2021-01-26
9633888509 2021-03-12 0455 PPS 2910 SW 121st Ave, Miami, FL, 33175-2314
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23365.68
Loan Approval Amount (current) 23365.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33175-2314
Project Congressional District FL-28
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23521.24
Forgiveness Paid Date 2021-11-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State