Entity Name: | OMEGABERRY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OMEGABERRY, 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: |
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: | 11 Sep 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L07000092731 |
FEI/EIN Number |
260882724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7275 NW 68TH ST, 8, MIAMI, FL, 33166, US |
Mail Address: | 4700 NW BOCA RATON BLVD, 203, BOCA RATON, FL, 33431 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SGAMBATO MARCO A | Authorized Manager | 7275 NW 68TH ST, MIAMI, FL, 33166 |
ELO ENTERPRISES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000188584 | ACAI XTREME | EXPIRED | 2009-12-22 | 2014-12-31 | - | 3000 HIGH RIDGE RD, BOYTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-22 | 7275 NW 68TH ST, 8, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2011-04-25 | 7275 NW 68TH ST, 8, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-25 | 4700 NW BOCA RATON BLVD, 202, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-23 | ELO ENTERPRISES, INC. | - |
LC AMENDMENT | 2008-01-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-25 |
ADDRESS CHANGE | 2010-09-13 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-07-03 |
LC Amendment | 2008-01-29 |
Florida Limited Liability | 2007-09-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State