Entity Name: | OMAS INVESTMENT L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OMAS INVESTMENT L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Jun 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L01000009805 |
FEI/EIN Number |
651113991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 905 lake shore drive, lake park, FL, 33403, US |
Address: | 10360 SW 186TH ST, STE. # 970918, MIAMI, FL, 33197 |
ZIP code: | 33197 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
rodriguez stephanie | Manager | 905 lake shore drive, lake park, FL, 33403 |
PENDAS ALEYDA | Agent | 6115 STIRLING ROAD STE 212, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-22 | 10360 SW 186TH ST, STE. # 970918, MIAMI, FL 33197 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-28 | PENDAS, ALEYDA | - |
REINSTATEMENT | 2017-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-28 | 10360 SW 186TH ST, STE. # 970918, MIAMI, FL 33197 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-04 | 6115 STIRLING ROAD STE 212, DAVIE, FL 33314 | - |
CANCEL ADM DISS/REV | 2010-05-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000460622 | ACTIVE | 1000000660247 | MIAMI-DADE | 2015-04-06 | 2035-04-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000140037 | ACTIVE | 1000000569101 | MIAMI-DADE | 2014-01-24 | 2034-01-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000382953 | ACTIVE | 1000000413810 | BROWARD | 2013-02-06 | 2033-02-13 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12001094104 | ACTIVE | 1000000385984 | BROWARD | 2012-12-18 | 2032-12-28 | $ 1,522.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J10000931235 | LAPSED | 07-44609 CA (20) | MIAMI DADE CIRCUIT COURT | 2010-08-30 | 2015-09-22 | $84,324.25 | PREMIUM ASSIGNMENT CORPORATION, 3522 THOMASVILLE ROAD, SUITE 400, TALLAHASSEE FL 32309 |
J02000496525 | LAPSED | 00-004737 (03) | BROWARD COUNTY CIRCUIT COURT | 2002-05-08 | 2008-01-06 | $29,993.50 | WEB SERVICE COMPANY INC, 3690 REDONDO BEACH AVENUE, REDONDO BEACH CA 90278 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EUGENE SIMS, VS TOTALBANK, ETC., ET AL., | 3D2011-2852 | 2011-11-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EUGENE SIMS |
Role | Appellant |
Status | Active |
Representations | Marc Anthony Douthit |
Name | TOTALBANK |
Role | Appellee |
Status | Active |
Name | OMAS INVESTMENT L.L.C. |
Role | Appellee |
Status | Active |
Name | SOUTH POINT APARTMENTS, L L C |
Role | Appellee |
Status | Active |
Name | YVONNE SIMS |
Role | Appellee |
Status | Active |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-12-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2011-12-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2011-12-02 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) |
Docket Date | 2011-12-02 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2011-11-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of release from custody |
On Behalf Of | EUGENE SIMS |
Docket Date | 2011-11-21 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Clarification denied (OD57D) ~ Upon consideration, respondent/receiver's motion for clarification is hereby denied; ten (10) days from service on the substituted receiver, computed in accordance with the Florida Rules of Appellate Procedure, is November 21, 2011. |
Docket Date | 2011-11-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
Docket Date | 2011-11-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ 8 VOLUMES |
Docket Date | 2011-11-18 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Mot. for clarification & Appendix |
Docket Date | 2011-11-10 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ T 11/20 certificate of compliance AA Marc Anthony Douthit 0909165 |
Docket Date | 2011-11-08 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Pursuant to Florida Rule of Appellate Procedure 9.360(c)(1), on the Court's own motion, the parties in Miami-Dade County Circuit Court case number 2009-49092 are hereby substituted as respondents to this petition. See Fla. R. App. P. 9.100(b). The petitioner is ordered to serve a copy of the petition and appendix to those parties, and shall file a notice of compliance with this order with this Court within ten (10) days. Those respondents are ordered to file a response to the petition within ten (10) days of service. |
Docket Date | 2011-11-08 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ certificate of service AA Marc Anthony Douthit 0909165 |
Docket Date | 2011-11-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF4:No Fee-Habeas Corpus |
Docket Date | 2011-11-04 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | EUGENE SIMS |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-22 |
REINSTATEMENT | 2017-05-28 |
ANNUAL REPORT | 2014-09-18 |
ANNUAL REPORT | 2013-09-05 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-06-02 |
ANNUAL REPORT | 2011-04-29 |
REINSTATEMENT | 2010-05-04 |
ANNUAL REPORT | 2008-04-30 |
LC Amended and Restated Art | 2007-10-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State