Search icon

ALGAE TO OMEGA TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: ALGAE TO OMEGA TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALGAE TO OMEGA TECHNOLOGIES, 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: 03 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000047143
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5079 N Dixie Hwy, Unit 329, OAKLAND PARK, FL, 33334, US
Mail Address: 5079 N Dixie Hwy, Unit 329, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALGAE TO OMEGA HOLDINGS, INC. Managing Member -
DIMITRELOS GERONIMOS Manager 5079 N Dixie Hwy, Unit 329, OAKLAND PARK, FL, 33334
DOMINGUEZ RAPHAEL Manager 5079 N Dixie Hwy, Unit 329, OAKLAND PARK, FL, 33334
DIMITRELOS GERONIMOS Agent 5079 N Dixie Hwy, Unit 329, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-04-24 ALGAE TO OMEGA TECHNOLOGIES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 5079 N Dixie Hwy, Unit 329, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 5079 N Dixie Hwy, Unit 329, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2015-04-22 5079 N Dixie Hwy, Unit 329, OAKLAND PARK, FL 33334 -
LC AMENDMENT 2011-09-30 - -
LC AMENDMENT 2011-05-12 - -
LC AMENDMENT 2010-06-08 - -

Documents

Name Date
LC Name Change 2015-04-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-27
LC Amendment 2011-09-30
LC Amendment 2011-05-12
ANNUAL REPORT 2011-03-08
LC Amendment 2010-06-08
Florida Limited Liability 2010-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State