Search icon

OMBRA BOUTIQUE CA LLC - Florida Company Profile

Company Details

Entity Name: OMBRA BOUTIQUE CA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMBRA BOUTIQUE CA 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: 15 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2019 (6 years ago)
Document Number: L12000036559
FEI/EIN Number 45-4806463

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

Address: 8400 NW 8th St, Miami, FL, 33126, US
Mail Address: 8400 NW 8th St, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ KARELYS T Managing Member 8400 NW 8th St, Miami, FL, 33126
ZIRIT JESUS A Managing Member 8400 NW 8th St, Miami, FL, 33126
Hernandez Karelys T Agent 8400 NW 8th St, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000071819 OMBRA PARA DAMAS CA ACTIVE 2017-06-30 2027-12-31 - 4013 NW 79 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 8400 NW 8th St, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-04-24 8400 NW 8th St, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2024-04-24 Hernandez, Karelys T -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 8400 NW 8th St, Miami, FL 33126 -
REINSTATEMENT 2019-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-03-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State