Search icon

OMEGABERRY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SGAMBATO MARCO A Authorized Manager 7275 NW 68TH ST, MIAMI, FL, 33166
ELO ENTERPRISES, INC. Agent -

Fictitious Names

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

Events

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 - -

Documents

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