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. |
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 |
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 |
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 |
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 | - |
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