Search icon

OM ATM INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: OM ATM INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OM ATM INVESTMENTS 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: 28 Jul 2015 (10 years ago)
Date of dissolution: 21 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: L15000128904
FEI/EIN Number 47-4648791

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

Address: 2950 NE 188 ST, AVENTURA, FL, 33180, US
Mail Address: 2950 NE 188 ST, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CCS REPRESENTATIVES LLC Agent -
MADEO OSCAR ALBERTO Member 2950 NE 188 ST, AVENTURA, FL, 33180
CIANFA SILVINA Member 2950 NE 188 ST, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-21 - -
REGISTERED AGENT NAME CHANGED 2023-04-19 CCS Representatives LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 20200 W Dixie Hwy, 707, Miami, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 2950 NE 188 ST, 401, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-01-14 2950 NE 188 ST, 401, AVENTURA, FL 33180 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-21
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-07-29
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State