Entity Name: | OMEGA MARINE ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OMEGA MARINE ENTERPRISES 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: | 20 Apr 2010 (15 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 20 Apr 2010 (15 years ago) |
Document Number: | L10000043179 |
FEI/EIN Number |
200941277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1856 N NOB HILL ROAD, 242, FT LAUDERDALE, FL, 33322, US |
Mail Address: | 1856 N NOB HILL ROAD, 242, FT LAUDERDALE, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOMIKOS SPYROS | Manager | 310 LEGARE COURT, JUPITER, FL, 33458 |
NOMIKOS JACK | Manager | 1841 NW 99TH AVE., PLANTATION, FL, 33322 |
SAMUELS HARRY M | Agent | 2901 STIRLING ROAD, FT. LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-19 | 1856 N NOB HILL ROAD, 242, FT LAUDERDALE, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2024-01-19 | 1856 N NOB HILL ROAD, 242, FT LAUDERDALE, FL 33322 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 2901 STIRLING ROAD, 308, FT. LAUDERDALE, FL 33312 | - |
CONVERSION | 2010-04-20 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000034214. CONVERSION NUMBER 700000104477 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State