Search icon

OMECA CUSTOMER CARE, LLC - Florida Company Profile

Company Details

Entity Name: OMECA CUSTOMER CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMECA CUSTOMER CARE, 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: 16 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (6 years ago)
Document Number: L11000130312
FEI/EIN Number 453700266

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

Address: 1781 NW 207 STREET, MIAMI GARDENS, FL, 33056, US
Mail Address: 1781 NW 207 STREET, APT 208, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCANSON KENDRA Chief Executive Officer 1781 NW 207 STREET, MIAMI GARDENS, FL, 33056
DUNCANSON KENDRA Agent 1781 NW 207 STREET, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 1781 NW 207 STREET, APT # 208, MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2020-06-24 1781 NW 207 STREET, APT # 208, MIAMI GARDENS, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 1781 NW 207 STREET, APT 208, MIAMI GARDENS, FL 33056 -
REINSTATEMENT 2019-10-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-23 DUNCANSON, KENDRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State