Search icon

OMI MARSEILLE LLC - Florida Company Profile

Company Details

Entity Name: OMI MARSEILLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMI MARSEILLE LLC 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: 17 Aug 2004 (21 years ago)
Date of dissolution: 01 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: L04000060704
FEI/EIN Number 201544434

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

Mail Address: 306 15TH STREET, 1ST FLOOR, BROOKLYN, NY, 11215, US
Address: 1211-1219 MARSEILLE DR., MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOMMAN GROUP, LLC Managing Member -
BAJAROFF KEREN Agent 225 Fairway Drive, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000033232 GALEI MARSEILLE EXPIRED 2010-04-14 2015-12-31 - 1800 SUNSET HARBOUR DR., SUITE 1, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 225 Fairway Drive, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2009-03-12 1211-1219 MARSEILLE DR., MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-27 1211-1219 MARSEILLE DR., MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2006-02-27 BAJAROFF, KEREN -

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State