Search icon

OMNI TECHNOLOGY VENTURES LLC - Florida Company Profile

Company Details

Entity Name: OMNI TECHNOLOGY VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMNI TECHNOLOGY VENTURES 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: 28 Jan 2014 (11 years ago)
Document Number: L14000015372
FEI/EIN Number 46-4646569

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

Address: 1899 NE 53RD ST, POMPANO BEACH, FL, 33064, US
Mail Address: PO BOX 39573, FORT LAUDERDALE, FL, 33339, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ AMAURY Manager Po Box 39573, Fort Lauderdale, FL, 33339
Ortiz Amaury Agent 1899 NE 53RD ST, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062447 OMNI ORTHODONTICS ACTIVE 2020-06-04 2025-12-31 - PO BOX 39573, FORT LAUDERDALE, FL, 33339
G14000024178 OMNI ORTHODONTICS EXPIRED 2014-03-07 2019-12-31 - 1030 NE 11TH AVE UNIT 203, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 1899 NE 53RD ST, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 1899 NE 53RD ST, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2018-06-21 1899 NE 53RD ST, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2016-04-14 Ortiz, Amaury -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State