Search icon

OMEGA ENERGY USA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OMEGA ENERGY USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Aug 2023 (2 years ago)
Document Number: L10000097380
FEI/EIN Number 800644010
Address: 1110 BRICKELL AVE STE 800 AB, MIAMI, FL, 33131
Mail Address: 1110 BRICKELL AVE STE 800 AB, MIAMI, FL, 33131
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OMEGA ENERGY COLOMBIA S.A. Managing Member 1200 BRICKELL AVENUE, SUITE 800, MIAMI, FL, 33131
LEAL OMAR Managing Member 360 OCEAN DRIVE, MIAMI, FL, 33149
santo domingo SOFIA e Vice President 360 ocean drive unit 1203 S oceana key bis, miami, FL, 331491634
- Agent -

Unique Entity ID

CAGE Code:
7WNC2
UEI Expiration Date:
2018-06-26

Business Information

Activation Date:
2017-07-20
Initial Registration Date:
2017-06-26

Commercial and government entity program

CAGE number:
7WNC2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-07-21
CAGE Expiration:
2022-07-20

Contact Information

POC:
BANDON BANKS

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-23 1110 BRICKELL AVE STE 800 AB, MIAMI, FL 33131 -
LC AMENDMENT 2023-08-23 - -
CHANGE OF MAILING ADDRESS 2023-08-02 1110 BRICKELL AVE STE 800 AB, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 8226 Griffin Rd, Davie, FL 33328 -
REGISTERED AGENT NAME CHANGED 2019-04-27 OMG & ASSOCIATES CORP -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
LC Amendment 2023-08-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
103100.00
Total Face Value Of Loan:
103100.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
103100.00
Total Face Value Of Loan:
103100.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$103,100
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,560.58
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $103,100
Jobs Reported:
6
Initial Approval Amount:
$103,100
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,546.26
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $103,099

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State