Search icon

OLYMPIA GYM AND PERSONAL TRAINING CENTER, INC.

Company Details

Entity Name: OLYMPIA GYM AND PERSONAL TRAINING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Sep 1990 (34 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: S03141
FEI/EIN Number 59-3048995
Address: 20335 BISCAYNE BLVD., Suite L201, AVENTURA, FL 33180
Mail Address: 20335 BISCAYNE BLVD., Suite L201, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CICALE, PETER R. Agent 20335 BISCAYNE BOULEVARD, Suite L201, AVENTURA, FL 33180

Chief Operating Officer

Name Role Address
CICALE, PETER AJR. Chief Operating Officer 20335 BISCAYNE BOULEVARD 2ND FLOOR, AVENTURA, FL 33180

Chief Executive Officer

Name Role Address
CICALE, DENA M Chief Executive Officer 20335 BISCAYNE BLVD, STE L201 AVENTURA, FL 33180

Vice President

Name Role Address
CICALE, DELIA Vice President 20335 BISCAYNE BLVD. 2ND FLOOR, AVENTURA, FL 33180

President

Name Role Address
CICALE, PETER R. President 20335 BISCAYNE BLVD., AVENTURA, FL 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 20335 BISCAYNE BLVD., Suite L201, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2019-04-03 20335 BISCAYNE BLVD., Suite L201, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 20335 BISCAYNE BOULEVARD, Suite L201, AVENTURA, FL 33180 No data
NAME CHANGE AMENDMENT 2019-01-24 OLYMPIA GYM AND PERSONAL TRAINING CENTER, INC. No data
REGISTERED AGENT NAME CHANGED 2014-04-21 CICALE, PETER R. No data

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-03
Name Change 2019-01-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5578227708 2020-05-01 0455 PPP 20335 BISCAYNE BLVD STE L201, AVENTURA, FL, 33180-1535
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30397
Loan Approval Amount (current) 30397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address AVENTURA, MIAMI-DADE, FL, 33180-1535
Project Congressional District FL-24
Number of Employees 3
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30654.33
Forgiveness Paid Date 2021-03-10
6444488308 2021-01-27 0455 PPS 20335 Biscayne Blvd Ste L201, Aventura, FL, 33180-1503
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30397
Loan Approval Amount (current) 30397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33180-1503
Project Congressional District FL-24
Number of Employees 3
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30592.71
Forgiveness Paid Date 2021-09-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State