Search icon

OLYMPIC TRANSFER CORP. - Florida Company Profile

Company Details

Entity Name: OLYMPIC TRANSFER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLYMPIC TRANSFER CORP. 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: 14 May 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2021 (4 years ago)
Document Number: S52382
FEI/EIN Number 650302938

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

Address: 12034 sw 103 street, MIAMI, FL, 33186, US
Mail Address: 12034 SW 103 STREET, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEDO JAMES S President 12034 SW 103 STREET, MIAMI, FL, 33186
YEDO JAMES S Secretary 12034 SW 103 STREET, MIAMI, FL, 33186
YEDO JAMES S Treasurer 12034 SW 103 STREET, MIAMI, FL, 33186
YEDO JAMES S Director 12034 SW 103 STREET, MIAMI, FL, 33186
YEDO MARIO S Vice President 12034 SW 103 STREET, MIAMI, FL, 33186
YEDO MARIO S Director 12034 SW 103 STREET, MIAMI, FL, 33186
KAMILAR MARK Agent 2921 SW 27TH AVENUE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-19 - -
REGISTERED AGENT NAME CHANGED 2021-07-19 KAMILAR, MARK -
REGISTERED AGENT ADDRESS CHANGED 2021-07-19 2921 SW 27TH AVENUE, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 12034 sw 103 street, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2010-04-24 12034 sw 103 street, MIAMI, FL 33186 -
NAME CHANGE AMENDMENT 1993-04-02 OLYMPIC TRANSFER CORP. -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-17
Amendment 2021-07-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
Reg. Agent Change 2016-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4486418210 2020-08-06 0455 PPP 4471 N.W. 36 Street suite 213, Miami Springs, FL, 33166-7225
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Springs, MIAMI-DADE, FL, 33166-7225
Project Congressional District FL-26
Number of Employees 2
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State