Entity Name: | SMART INVESTMENT OMEGA I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMART INVESTMENT OMEGA I, 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: | 23 Jul 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000070746 |
FEI/EIN Number |
263039868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 906 SW 143RD AVE., PEMBROKE PINES, FL, 33027, US |
Mail Address: | 906 SW 143RD AVE., PEMBROKE PINES, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERMUDEZ DE BORGES YENNIE | Manager | 906 SW 143RD AVE, PEMBROKE PINES, FL, 33027 |
BORGES MANUEL | Auth | 906 SW 143RD AVE, PEMBROKE PINES, FL, 33027 |
BORGES BERMUDEZ WLADIMIR | Member | 906 SW 143 AVE, PEMBROKE PINES, FL, 33027 |
Borges Bermudez David Alejandr | Manager | 906 SW 143RD AVE., PEMBROKE PINES, FL, 33027 |
ARIAS TOVAR ILEANA | Agent | 1290 Weston Rd Ste 210, Weston, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-25 | 1290 Weston Rd Ste 210, Weston, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-25 | ARIAS TOVAR, ILEANA | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-08 | 906 SW 143RD AVE., PEMBROKE PINES, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2012-03-08 | 906 SW 143RD AVE., PEMBROKE PINES, FL 33027 | - |
CANCEL ADM DISS/REV | 2010-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-09-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State