Search icon

OMNINET PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: OMNINET PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 12 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: F14000000639
FEI/EIN Number 463710327

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

Address: 9420 WILSHIRE BLVD., 4th Floor, BEVERLY HILLS, CA, 90212, US
Mail Address: 9420 WILSHIRE BLVD., 4th Floor, BEVERLY HILLS, CA, 90212, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
NAZARIAN BENJAMIN Treasurer 9420 WILSHIRE BLVD., BEVERLY HILLS, CA, 90212
KADISHA NEIL President 9420 WILSHIRE BLVD., BEVERLY HILLS, CA, 90212
MARTIN DAVID Vice President 9420 WILSHIRE BLVD., BEVERLY HILLS, CA, 90212
Danielpour Michael Vice President 9420 WILSHIRE BLVD., BEVERLY HILLS, CA, 90212
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000017759 PIONEER PROPERTIES ACTIVE 2023-02-06 2028-12-31 - 9420 WILSHIRE BLVD. SUITE 400, BEVERLY HILLS, CA, 90212
G23000017764 PIONEER PROPERTY MANAGEMENT ACTIVE 2023-02-06 2028-12-31 - 9420 WILSHIRE BLVD. SUITE 400, BEVERLY HILLS, CA, 90212
G14000016191 PIONEER PROPERTIES EXPIRED 2014-02-14 2019-12-31 - 9420 WILSHIRE BLVD., SUITE 400, BEVERLY HILLS, CA, 90212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 9420 WILSHIRE BLVD., 4th Floor, BEVERLY HILLS, CA 90212 -
CHANGE OF MAILING ADDRESS 2024-04-20 9420 WILSHIRE BLVD., 4th Floor, BEVERLY HILLS, CA 90212 -
REINSTATEMENT 2017-01-11 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-02 - -
REGISTERED AGENT NAME CHANGED 2015-10-02 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-01-11
REINSTATEMENT 2015-10-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State