Search icon

OMNIS SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: OMNIS SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMNIS SOLUTIONS, 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: 16 Jul 2007 (18 years ago)
Document Number: L07000072997
FEI/EIN Number 260557369

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

Address: 9050 SW 169 Path, MIAMI, FL, 33196, US
Mail Address: 9050 SW 169 Path, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VLADIMIR RODRIGUEZ Manager 9050 SW 169 Path, MIAMI, FL, 33196
EGILDA RODRIGUEZ Manager 9050 SW 169 Path, MIAMI, FL, 33196
RODRIGUEZ GABRIELA Manager 9050 SW 169 Path, MIAMI, FL, 33196
VLADIMIR RODRIGUEZ Agent 9050 SW 169 Path, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047929 THE SWEET LADY BUG EXPIRED 2014-05-14 2019-12-31 - PO BOX 960688, MIAMI, FL, 33296
G14000024964 LIGHTERS & GIFTS EXPIRED 2014-03-10 2019-12-31 - 9050 SW 169 PATH, MIAMI, FL, 33196
G08119700053 LIGHTERS & GIFTS EXPIRED 2008-04-28 2013-12-31 - 7535 N KENDALL DR, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 9050 SW 169 Path, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2014-01-13 9050 SW 169 Path, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 9050 SW 169 Path, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State