Search icon

OMNI CLAIMS CONSULTANTS, LLC. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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