Search icon

OM FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MONTAUTI OSCAR Manager 3785 NW 82nd Avenue, MIAMI, FL, 33166
OVIES IDA V Agent 3785 NW 82 AVE, DORAL, FL, 33166

Events

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 -

Debts

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

Documents

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