Search icon

OMATI HOUSING, LLC - Florida Company Profile

Company Details

Entity Name: OMATI HOUSING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMATI HOUSING, 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: 30 Apr 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: L07000045553
FEI/EIN Number 260194412

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

Address: 1550 N FEDERAL HWY., BOYNTON BEACH, FL, 33435, US
Mail Address: 1550 N FEDERAL HWY., BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH MATHIEU Managing Member 1550 N FEDERAL HWY., BOYNTON BEACH, FL, 33435
JOSEPH MATHIEU Agent 1550 N FEDERAL HWY., BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 1550 N FEDERAL HWY., Ste 14, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1550 N FEDERAL HWY., Ste 14, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2024-02-07 1550 N FEDERAL HWY., Ste 14, BOYNTON BEACH, FL 33435 -
LC AMENDMENT 2022-03-18 - -
LC AMENDMENT AND NAME CHANGE 2020-09-29 OMATI HOUSING, LLC -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2008-12-30 OMATI SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-22
LC Amendment 2022-03-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-13
LC Amendment and Name Change 2020-09-29
Reinstatement 2020-09-29
LC Name Change 2008-12-30
ANNUAL REPORT 2008-08-10
Florida Limited Liability 2007-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State