Search icon

NYC OMNI, LLC - Florida Company Profile

Company Details

Entity Name: NYC OMNI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NYC OMNI, 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: 24 Jun 2011 (14 years ago)
Document Number: L11000073670
FEI/EIN Number 452623892

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

Address: 2501 Mercedes Drive, FORT LAUDERDALE, FL, 33316, US
Mail Address: 2501 Mercedes Drive, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROSCLAIR LOU T Manager 2501 Mercedes Drive, FORT LAUDERDALE, FL, 33316
TROSCLAIR LOU Agent 2501 Mercedes Drive, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 300 Rocky Hill Rd., Bridgewater, CT 06752 -
CHANGE OF MAILING ADDRESS 2025-02-04 300 Rocky Hill Rd., Bridgewater, CT 06752 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 200 South Birch Rd., 505, Fort Lauderda, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 2501 Mercedes Drive, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2014-01-10 2501 Mercedes Drive, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 2501 Mercedes Drive, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State