Search icon

OUTDOOR EMPIRE, INC. - Florida Company Profile

Company Details

Entity Name: OUTDOOR EMPIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OUTDOOR EMPIRE, 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: 11 Mar 1994 (31 years ago)
Document Number: P94000019281
FEI/EIN Number 650481762

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

Address: 2335 N.W. 20TH STREET, MIAMI, FL, US
Mail Address: 2045 NW 23RD COURT, MIAMI, FL, 33142, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300BXB7T47FL5YB49 P94000019281 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Rydz, Manuel, 2335 North West 20th Street, Miami, US-FL, US, 33142
Headquarters 2335 North West 20th Street, Miami, US-FL, US, 33142

Registration details

Registration Date 2018-01-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-01-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P94000019281

Key Officers & Management

Name Role Address
RYDZ MANUEL President 2335 N.W. 20TH STREET, MIAMI, FL
RYDZ MANUEL Director 2335 N.W. 20TH STREET, MIAMI, FL
RYDZ RAQUEL Secretary 2335 N.W. 20TH STREET, MIAMI, FL
RYDZ RAQUEL Treasurer 2335 N.W. 20TH STREET, MIAMI, FL
RYDZ RAQUEL Director 2335 N.W. 20TH STREET, MIAMI, FL
RYDZ MANUEL Agent 2335 N.W. 20TH STREET, MIAMI, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079870 COOLJ'S EXPIRED 2017-07-26 2022-12-31 - 2335 NW 20 ST, MIAMI, FL, 33142
G09000113423 COOL J'S ACTIVE 2009-06-04 2029-12-31 - 2045 NW 23 CT, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 2335 N.W. 20TH STREET, MIAMI, FL -
CHANGE OF MAILING ADDRESS 1999-03-01 2335 N.W. 20TH STREET, MIAMI, FL -

Court Cases

Title Case Number Docket Date Status
DOMINGO CABRERA, VS OUTDOOR EMPIRE INC, 3D2018-2439 2018-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-3261

Parties

Name Domingo Cabrera
Role Appellant
Status Active
Name OUTDOOR EMPIRE, INC.
Role Respondent
Status Active
Representations ALLEN NORTON & BLUE P.A., RODOLFO GOMEZ
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-02-14
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, appellant's motion for reconsideration is hereby denied. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2019-01-22
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of Domingo Cabrera
Docket Date 2019-01-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-03
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Following review of appellant’s response to this Court’s order to show cause, it is ordered that the above styled appeal is hereby dismissed as untimely.
Docket Date 2018-12-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Show Causes
On Behalf Of Domingo Cabrera
Docket Date 2018-12-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to enforce settlement
On Behalf Of Domingo Cabrera
Docket Date 2018-12-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Domingo Cabrera
Docket Date 2018-12-05
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that the appellant is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed.
Docket Date 2018-12-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Domingo Cabrera
Docket Date 2018-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1013128910 2021-04-24 0455 PPS 2335 NW 20th St, Miami, FL, 33142-7243
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 420872.5
Loan Approval Amount (current) 420872.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-7243
Project Congressional District FL-26
Number of Employees 48
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 424707.12
Forgiveness Paid Date 2022-03-22
2646527104 2020-04-11 0455 PPP 2045 NW 23RD CT, MIAMI, FL, 33142-7249
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 383500
Loan Approval Amount (current) 383500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-7249
Project Congressional District FL-26
Number of Employees 56
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 387739.81
Forgiveness Paid Date 2021-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State