Entity Name: | OMAS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OMAS 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: | 06 Apr 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Feb 2017 (8 years ago) |
Document Number: | L11000041168 |
FEI/EIN Number |
61-1561737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 561716, MIAMI, FL, 33256, US |
Address: | 1501 VENERA AVE, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEZA OSCAR H | Managing Member | PO BOX 561716, MIAMI, FL, 33256 |
SCHMITZ MONICA B | Managing Member | PO BOX 561716, MIAMI, FL, 33256 |
LEZA AGUSTIN | Managing Member | PO BOX 561716, MIAMI, FL, 33256 |
LEZA SOLEDA | Managing Member | PO BOX 561716, MIAMI, FL, 33256 |
BLANCO SOFIA | Manager | PO BOX 561716, MIAMI, FL, 33256 |
del Rio Juan H | Manager | PO BOX 561716, MIAMI, FL, 33256 |
MICHAEL BLANCO CPA PA INC. | Agent | 1501 VENERA AVE, Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 1501 VENERA AVE, Suite 325, Coral Gables, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | MICHAEL BLANCO CPA PA INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 1501 VENERA AVE, Suite 325, Coral Gables, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2018-01-30 | 1501 VENERA AVE, Suite 325, Coral Gables, FL 33146 | - |
LC AMENDMENT | 2017-02-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-30 |
LC Amendment | 2017-02-13 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State