Entity Name: | OMNI CLAIMS CONSULTANTS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OMNI CLAIMS CONSULTANTS, 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: | 14 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2014 (10 years ago) |
Document Number: | L10000040296 |
FEI/EIN Number |
272361282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18445 CARIBBEAN BLVD, MIAMI, FL, 33157, US |
Mail Address: | 14629 SW 104TH STREET, #426, MIAMI, FL, 33186, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNARD ANDREW CJR. | Managing Member | 14629 SW 104TH STREET, #426, MIAMI, FL, 33186 |
CARRILLO DOUGLAS O | Managing Member | 14629 SW 104TH STREET, #426, MIAMI, FL, 33186 |
Carrillo Michael C | Managing Member | 18445 Caribbean Blvd, Cutler Bay, FL, 33186 |
Carrillo Michael C | Agent | 14629 SW 104TH STREET, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-12 | 18445 CARIBBEAN BLVD, MIAMI, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-29 | Carrillo, Michael C | - |
REINSTATEMENT | 2014-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-14 | 14629 SW 104TH STREET, #426, MIAMI, FL 33156 | - |
REINSTATEMENT | 2013-11-14 | - | - |
CHANGE OF MAILING ADDRESS | 2013-11-14 | 18445 CARIBBEAN BLVD, MIAMI, FL 33157 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State