Search icon

OMEGA EVENTS, LLC - Florida Company Profile

Company Details

Entity Name: OMEGA EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMEGA EVENTS, 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: 09 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: L15000118361
FEI/EIN Number 474622469

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

Address: 6960 Nw 74Th Street, Medley, FL, 33166, US
Mail Address: 6960 Nw 74Th Street, Medley, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JOSE A Manager 12500 SW 18Th St, Miramar, FL, 33027
Gonzalez Lenny Manager 12500 SW 18Th St, Miramar, FL, 33027
Sanchez Albert G Manager 12500 SW 18Th St, Miramar, FL, 33027
Sanchez Jose A Agent 12500 SW 18Th St Miramar, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000136416 OMEGA EVENTS LLC DBA WE RENT FUN ACTIVE 2024-11-07 2029-12-31 - 6960 NW 74TH STREET, MEDLEY, FL, 33166
G23000034145 OMEGA EVENTS LLC DBA JUST BOUNCE MIAMI ACTIVE 2023-03-14 2028-12-31 - 12500 SW 18TH ST, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-30 6960 Nw 74Th Street, Medley, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-09-30 6960 Nw 74Th Street, Medley, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 12500 SW 18Th St Miramar, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2023-02-14 Sanchez , Jose A -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-25
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-09-30
AMENDED ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-05-30
REINSTATEMENT 2018-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State