Search icon

OMEGA MOTORS USA LLC - Florida Company Profile

Company Details

Entity Name: OMEGA MOTORS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMEGA MOTORS USA 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: 04 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Aug 2020 (5 years ago)
Document Number: L16000001992
FEI/EIN Number 81-1016235

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

Address: 535 S. FLAGLER AVENUE UNIT#9, POMPANO BEACH, FL, 33060, US
Mail Address: 535 S. FLAGLER AVENUE UNIT#9, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUZA OLIVEIRA IVAIR Manager 535 S. FLAGLER AVENUE UNIT#9, POMPANO BEACH, FL, 33060
DE SOUZA OLIVEIRA IVAIR Agent 535 S. FLAGLER AVENUE UNIT#9, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 535 S. FLAGLER AVENUE UNIT#9, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2017-01-19 535 S. FLAGLER AVENUE UNIT#9, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 535 S. FLAGLER AVENUE UNIT#9, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2016-05-23 DE SOUZA OLIVEIRA, IVAIR -
LC AMENDMENT 2016-05-23 - -
LC AMENDMENT AND NAME CHANGE 2016-02-29 OMEGA MOTORS USA LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-02
LC Amendment 2020-08-07
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1915759002 2021-05-14 0455 PPP 535 S Flagler Ave, Pompano Beach, FL, 33060-7913
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-7913
Project Congressional District FL-23
Number of Employees 1
NAICS code 441120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21060.57
Forgiveness Paid Date 2022-06-27

Date of last update: 01 May 2025

Sources: Florida Department of State