Search icon

OMEGA REEF FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: OMEGA REEF FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMEGA REEF FINANCIAL 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: 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: 01 Sep 2006 (19 years ago)
Date of dissolution: 17 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2020 (5 years ago)
Document Number: L06000086851
FEI/EIN Number 205501165

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

Address: 50 W. Mashta Dr., Key Biscayne, FL, 33149, US
Mail Address: 50 W. Mashta Dr., Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORREBIARTE JUAN A Manager 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
URRUELA JUAN F. Manager 50 W. Mashta Dr., Key Biscayne, FL, 33149
PADIAL & COMPANY PA Agent 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 50 W. Mashta Dr., 3, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2019-03-07 50 W. Mashta Dr., 3, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-15 999 PONCE DE LEON BLVD, SUITE 705, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-09-15 PADIAL & COMPANY PA -
REINSTATEMENT 2016-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-07
REINSTATEMENT 2016-09-15
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State