Search icon

OMAS INVESTMENT L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
EUGENE SIMS, VS TOTALBANK, ETC., ET AL., 3D2011-2852 2011-11-04 Closed
Classification Original Proceedings - Circuit Civil - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-49092

Parties

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

Documents

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