Search icon

OM-3 BEAUTY LLC - Florida Company Profile

Company Details

Entity Name: OM-3 BEAUTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OM-3 BEAUTY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000076470
FEI/EIN Number 32-0441562

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

Address: 1500 BAY RD, STE 1058, MIAMI BEACH, FL, 33139, US
Mail Address: 1500 BAY RD, STE 1058, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARI OM NAMOH, L.L.C. Manager -
REVITALIZATION AND REJUVINATION TRUST Manager 20533 BISCAYNE BLVD, AVENTURA, FL, 33180
GUY SPIEGELMAN Agent 19 WEST FLAGLER STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-26 1500 BAY RD, STE 1058, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-08-26 1500 BAY RD, STE 1058, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2018-12-04 GUY SPIEGELMAN -
REINSTATEMENT 2018-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2014-04-14 - -

Documents

Name Date
REINSTATEMENT 2022-03-15
REINSTATEMENT 2018-12-04
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-16
LC Amendment 2014-04-14
ANNUAL REPORT 2014-02-11
Florida Limited Liability 2013-05-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State