Entity Name: | OMAR & SON SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OMAR & SON SERVICES, INC. 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: | 02 Mar 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Jun 2001 (24 years ago) |
Document Number: | K69898 |
FEI/EIN Number |
650102346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13073 NW 42ND AVE, OPA LOCKA, FL, 33054 |
Mail Address: | 13073 NW 42ND AVE, OPA LOCKA, FL, 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ OMAR | Director | 13073 NW 42nd Ave, Opalocka cka, FL, 33054 |
GOMEZ OMAR | Vice President | 13073 NW 42nd Ave, Opalocka cka, FL, 33054 |
GOMEZ OMAR Sr. | Agent | 13073 NW 42 AVE, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-04 | GOMEZ, OMAR, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-21 | 13073 NW 42 AVE, OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2005-03-08 | 13073 NW 42ND AVE, OPA LOCKA, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-29 | 13073 NW 42ND AVE, OPA LOCKA, FL 33054 | - |
AMENDMENT | 2001-06-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State