Search icon

33 OM 1 LLC - Florida Company Profile

Company Details

Entity Name: 33 OM 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

33 OM 1 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: 30 Sep 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000166388
FEI/EIN Number 47-5205930

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

Mail Address: 2600 NE 9TH ST, FORT LAUDERDALE, FL, 33304, US
Address: 3301 NE 16th Ct, FORT LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sukhu Anand Manager 2600 NE 9TH ST, FORT LAUDERDALE, FL, 33304
OCON DAVID Manager 2600 NE 9TH ST, FORT LAUDERDALE, FL, 33304
LOUIS JONATHAN D Agent 7777 GLADES RD., BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104180 BIRCH BEACH HAVEN EXPIRED 2015-10-12 2020-12-31 - 100 LINCOLN ROAD STE 1526, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 3301 NE 16th Ct, FORT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2020-06-30 3301 NE 16th Ct, FORT LAUDERDALE, FL 33305 -
REGISTERED AGENT NAME CHANGED 2019-01-17 LOUIS, JONATHAN D -
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 7777 GLADES RD., SUITE 315-B, BOCA RATON, FL 33434 -
LC AMENDMENT 2016-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000352318 TERMINATED 1000000826914 BROWARD 2019-05-13 2039-05-15 $ 5,899.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000352326 TERMINATED 1000000826915 BROWARD 2019-05-13 2039-05-15 $ 4,850.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-26
LC Amendment 2016-09-26
ANNUAL REPORT 2016-04-07
Florida Limited Liability 2015-09-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State