Search icon

OM CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: OM CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OM CONSTRUCTION SERVICES 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: 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: 07 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2018 (6 years ago)
Document Number: L05000108088
FEI/EIN Number 203855410

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

Address: 7900 OAK LANE, MIAMI LAKES, FL, 33016, US
Mail Address: 7900 OAK LANE, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ JORGE LUIS Manager 12850 W SR84 #3-20, DAVIE, FL, 33325
Mele Angelina L Auth 12850 W STATE ROAD 84 #3-20, DAVIE, FL, 33325
Gutierrez Jorge L Agent 13762 W State Rd 84, Davie, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000012320 ATLANTIS SEAWALLS DOCKS AND LIFTS EXPIRED 2019-01-23 2024-12-31 - 8535 NW 66TH STREET, MIAMI, FL, 33166
G16000117768 ATRIUM BEEF EXPIRED 2016-10-31 2021-12-31 - 12850 W STATE ROAD 84 3-20, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 13762 W State Rd 84, Unit 118, Davie, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-16 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2021-06-16 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2018-12-12 - -
REGISTERED AGENT NAME CHANGED 2018-12-12 Gutierrez , Jorge Luis -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2009-06-17 OM CONSTRUCTION SERVICES LLC -
CANCEL ADM DISS/REV 2007-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-12-12
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8038937004 2020-04-08 0455 PPP 8535 nw 66th street, MIAMI, FL, 33166-2636
Loan Status Date 2022-10-01
Loan Status Charged Off
Loan Maturity in Months 7
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-2636
Project Congressional District FL-26
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24248.28
Forgiveness Paid Date 2022-01-19
4515108309 2021-01-23 0455 PPS 8535 NW 66th St, Miami, FL, 33166-2636
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-2636
Project Congressional District FL-26
Number of Employees 13
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81573.7
Forgiveness Paid Date 2023-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State