Search icon

OLE MEDIA SERVICES, INC.

Company Details

Entity Name: OLE MEDIA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Sep 1995 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jan 2016 (9 years ago)
Document Number: P95000069604
FEI/EIN Number N/A
Address: 2525 Ponce de Leon Blvd, Suite 250, Coral Gables, FL 33143
Mail Address: 2525 Ponce de Leon Blvd, Suite 250, Coral Gables, FL 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION Agent 1200 South Pine Island Road, Plantation, FL 33324

Treasurer

Name Role Address
Cusco, Eduardo Treasurer 2525 Ponce de Leon Blvd, Suite 250 Coral Gables, FL 33143

Chief Financial Officer

Name Role Address
Cusco, Eduardo Chief Financial Officer 2525 Ponce de Leon Blvd, Suite 250 Coral Gables, FL 33143

Executive Vice President

Name Role Address
Cusco, Eduardo Executive Vice President 2525 Ponce de Leon Blvd, Suite 250 Coral Gables, FL 33143

Director

Name Role Address
Cusco, Enrique Director 2525 Ponce de Leon Blvd, Suite 250 Coral Gables, FL 33143

President

Name Role Address
Cusco, Enrique President 2525 Ponce de Leon Blvd, Suite 250 Coral Gables, FL 33143

Chief Executive Officer

Name Role Address
Cusco, Enrique Chief Executive Officer 2525 Ponce de Leon Blvd, Suite 250 Coral Gables, FL 33143

Secretary

Name Role Address
Vidal, Lilliana Secretary 2525 Ponce de Leon Blvd, Suite 250 Coral Gables, FL 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 2525 Ponce de Leon Blvd, Suite 250, Coral Gables, FL 33143 No data
CHANGE OF MAILING ADDRESS 2024-04-01 2525 Ponce de Leon Blvd, Suite 250, Coral Gables, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 1200 South Pine Island Road, Plantation, FL 33324 No data
NAME CHANGE AMENDMENT 2016-01-08 OLE MEDIA SERVICES, INC. No data
REGISTERED AGENT NAME CHANGED 2016-01-08 CT CORPORATION No data
NAME CHANGE AMENDMENT 1995-10-27 I.V.C. TELEVISION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-29
Name Change 2016-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7353207003 2020-04-07 0455 PPP 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134-6012
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1448200
Loan Approval Amount (current) 1448200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33134-6012
Project Congressional District FL-27
Number of Employees 79
NAICS code 517110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1460831.52
Forgiveness Paid Date 2021-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State