Entity Name: | OM FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OM FLORIDA, 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. |
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: | 05 Apr 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L06000035720 |
FEI/EIN Number |
204663737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3785 NW 82nd Avenue, MIAMI, FL, 33166, US |
Mail Address: | 3785 NW 82nd Avenue, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTAUTI OSCAR | Manager | 3785 NW 82nd Avenue, MIAMI, FL, 33166 |
OVIES IDA V | Agent | 3785 NW 82 AVE, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-14 | 3785 NW 82nd Avenue, SUITE 302, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2017-04-14 | 3785 NW 82nd Avenue, SUITE 302, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-15 | 3785 NW 82 AVE, 302, DORAL, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-05 | OVIES, IDA V | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000367814 | LAPSED | 1000000372235 | MIAMI-DADE | 2013-02-08 | 2023-02-13 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State