Search icon

OMEGA CONDOMINIUM NO. 11, INC. - Florida Company Profile

Company Details

Entity Name: OMEGA CONDOMINIUM NO. 11, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 07 Sep 1976 (49 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Nov 2008 (16 years ago)
Document Number: 736763
FEI/EIN Number 591800202

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

Address: 19925 NE 10th Place Way, MIAMI, FL, 33179, US
Mail Address: 19925 NE 10th Place Way, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMOS SANDRA Vice President 9000 SHERIDAN ST, PEMBROKE PINES, FL, 33025
GANGOO RONALD President 9000 SHERIDAN ST, PEMBROKE PINES, FL, 33025
ROLON RAMON Secretary 9000 SHERIDAN ST, PEMBROKE PINES, FL, 33025
USA MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 19925 NE 10th Place Way, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2020-03-31 19925 NE 10th Place Way, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2020-03-31 USA MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 19925 NE 10th Place Way, SUITE 214, MIAMI, FL 33179 -
CANCEL ADM DISS/REV 2008-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-31
AMENDED ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-08-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State