Search icon

OBM MIAMI, INC.

Company Details

Entity Name: OBM MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Aug 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2016 (8 years ago)
Document Number: P97000068145
FEI/EIN Number 650787183
Address: 806 DOUGLAS ROAD, SOUTH TOWER, SUITE 400, CORAL GABLES, FL, 33134, US
Mail Address: 806 DOUGLAS ROAD, SOUTH TOWER, SUITE 400, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
9845007653AA47B4AA88 P97000068145 US-FL GENERAL ACTIVE 1997-06-08

Addresses

Legal 806 DOUGLAS ROAD, SOUTH TOWER, SUITE 400, CORAL GABLES, US-FL, US, 33134
Headquarters 806 DOUGLAS ROAD, SOUTH TOWER, SUITE 400, CORAL GABLES, US-FL, US, 33134

Registration details

Registration Date 2024-04-22
Last Update 2024-04-22
Status ISSUED
Next Renewal 2025-04-22
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As P97000068145

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OBM 401(K) PROFIT SHARING PLAN 2022 650787183 2023-09-10 OBM MIAMI, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-20
Business code 541310
Sponsor’s telephone number 3055377100
Plan sponsor’s address 806 DOUGLAS ROAD, SUITE 400, CORAL GABLES, FL, 33134
OBM 401(K) PROFIT SHARING PLAN 2021 650787183 2022-11-28 OBM MIAMI, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-20
Business code 541310
Sponsor’s telephone number 3055377100
Plan sponsor’s address 806 DOUGLAS ROAD, SUITE 400, CORAL GABLES, FL, 33134
OBM 401(K) PROFIT SHARING PLAN 2020 650787183 2021-07-20 OBM MIAMI, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-20
Business code 541310
Sponsor’s telephone number 3055377100
Plan sponsor’s address 806 DOUGLAS ROAD, SUITE 400, CORAL GABLES, FL, 33134
OBM 401(K) PROFIT SHARING PLAN 2019 650787183 2020-05-14 OBM MIAMI, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-20
Business code 541310
Sponsor’s telephone number 3055377100
Plan sponsor’s address 806 DOUGLAS ROAD, SUITE 400, CORAL GABLES, FL, 33134
OBM 401(K) PROFIT SHARING PLAN 2018 650787183 2019-07-03 OBM MIAMI, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-20
Business code 541310
Sponsor’s telephone number 3055377100
Plan sponsor’s address 806 DOUGLAS ROAD, SUITE 400, CORAL GABLES, FL, 33134
OBM 401(K) PROFIT SHARING PLAN 2017 650787183 2018-08-06 OBM MIAMI, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-20
Business code 541310
Sponsor’s telephone number 3055377100
Plan sponsor’s address 806 DOUGLAS ROAD, SUITE 400, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2018-08-06
Name of individual signing MICHAEL WILSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WILSON MICHAEL D Agent 806 DOUGLAS ROAD, CORAL GABLES, FL, 33134

Director

Name Role Address
KULIG DOUGLAS A Director 806 DOUGLAS ROAD, SUITE 400, CORAL GABLES, FL, 33134
WILSON MICHAEL D Director 806 DOUGLAS ROAD, SUITE 400, CORAL GABLES, FL, 33134

Secretary

Name Role Address
WILSON MICHAEL D Secretary 806 DOUGLAS ROAD, SUITE 400, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066034 OBM INTERNATIONAL ACTIVE 2018-06-07 2028-12-31 No data 806 DOUGLAS ROAD, SUITE 400, CORAL GABLES, FL, 33134
G18000065666 OBMI ARCHITECTURE ACTIVE 2018-06-06 2028-12-31 No data 806 DOUGLAS ROAD, SUITE 400, CORAL GABLES, FL, 33134
G18000065721 OBMI ACTIVE 2018-06-06 2028-12-31 No data 806 DOUGLAS ROAD, SUITE 400, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
MERGER 2016-12-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000167393
CHANGE OF PRINCIPAL ADDRESS 2009-01-22 806 DOUGLAS ROAD, SOUTH TOWER, SUITE 400, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2009-01-22 806 DOUGLAS ROAD, SOUTH TOWER, SUITE 400, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2009-01-22 WILSON, MICHAEL DDIR No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-22 806 DOUGLAS ROAD, SOUTH TOWER, SUITE 400, CORAL GABLES, FL 33134 No data
AMENDMENT 1998-04-27 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID BOTERO, et al., VS OBM, MIAMI, INC., etc., 3D2017-2078 2017-09-20 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
15-4070

Parties

Name Grupo Botero, Inc.
Role Appellant
Status Active
Name Luis Botero
Role Appellant
Status Active
Name David Botero
Role Appellant
Status Active
Representations TYLER A. MAMONE, MOISES T. GRAYSON
Name OBM MIAMI, INC.
Role Appellee
Status Active
Representations Richard Siegmeister, Aliette D. Rodz
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-03-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of David Botero
Docket Date 2018-02-28
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-11-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 7, 2017.
Docket Date 2017-09-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Botero
Docket Date 2017-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-10
Merger 2016-12-29
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8093288608 2021-03-24 0455 PPS 806 S Douglas Rd Ste 400, Coral Gables, FL, 33134-2081
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 899130
Loan Approval Amount (current) 899130
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 Coral Gables, MIAMI-DADE, FL, 33134-2081
Project Congressional District FL-27
Number of Employees 64
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 907801.06
Forgiveness Paid Date 2022-03-17
2354837308 2020-04-29 0455 PPP DOUGLAS RD806 Douglas Road, 4th Floor South Tower, CORAL GABLES, FL, 33134-3157
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 904635
Loan Approval Amount (current) 904635
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 CORAL GABLES, MIAMI-DADE, FL, 33134-3157
Project Congressional District FL-27
Number of Employees 47
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 909344.06
Forgiveness Paid Date 2020-11-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State