Search icon

OMM PROPERTY MANAGEMENT, LLC. - Florida Company Profile

Company Details

Entity Name: OMM PROPERTY MANAGEMENT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMM PROPERTY MANAGEMENT, 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: 29 Nov 2011 (13 years ago)
Document Number: L11000134347
FEI/EIN Number 300714286

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

Address: 2751 N Miami Ave, Miami, FL, 33127, US
Mail Address: 637 NE 83rd Terrace, MIAMI, FL, 33138, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEGWITZ ALEXANDER Manager 2751 N Miami Ave, Miami, FL, 33127
MALDONADO ZARIKIAN SAMUEL Manager 2751 N Miami Ave, Miami, FL, 33127
MALDONADO VERONICA Manager 2751 N Miami Ave, Miami, FL, 33127
COHENOUR MATTHEW Agent 2751 N Miami Ave, Miami, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000061278 OMM PROJECT EXPIRED 2015-06-16 2020-12-31 - 2751 N MIAMI AVENUE SUITE 7, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 2751 N Miami Ave, Suite 1, Miami, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 2751 N Miami Ave, Suite 1, Miami, FL 33127 -
REGISTERED AGENT NAME CHANGED 2022-03-21 COHENOUR, MATTHEW -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2751 N Miami Ave, Suite 1, Miami, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State