Search icon

OM USA, LLC - Florida Company Profile

Company Details

Entity Name: OM USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OM USA, 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: 20 Jun 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2018 (7 years ago)
Document Number: L06000062866
FEI/EIN Number NOT APPLICABLE

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

Address: 2025 NW 102ND AVE #112, MIAMI, FL, 33178, US
Mail Address: 2025 NW 102ND AVE #112, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRAT LEANDRO L Manager 2025 NW 102ND AVE #112, MIAMI, FL, 33178
YUCHARK MARCELO O Manager 2025 NW 102ND AVE #112, MIAMI, FL, 33178
SAMBUCETTI ENZO J Manager 2025 NW 102ND AVE #112, MIAMI, FL, 33178
EDWARD GARCIA, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 6163 MIAMI LAKES DR E, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2023-04-25 EDWARD GARCIA INC -
LC AMENDMENT 2018-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-01 2025 NW 102ND AVE #112, MIAMI, FL 33178 -
REINSTATEMENT 2010-09-01 - -
CHANGE OF MAILING ADDRESS 2010-09-01 2025 NW 102ND AVE #112, MIAMI, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-16
LC Amendment 2018-08-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State