Search icon

OMEGA IM GROUP LLC - Florida Company Profile

Company Details

Entity Name: OMEGA IM GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMEGA IM GROUP 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: 03 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000044966
FEI/EIN Number 81-1985903

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

Mail Address: 1007 N Federal Hwy, Fort Lauderdale, FL, 33304, US
Address: 416 Shorewood Lane, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUSSELL INSURANCE AND BENEFITS, LLC Manager -
FUSSELL TIMOTHY R Agent 1007 N Federal Hwy, Fort Lauderdale, FL, 33304
OMEGA CAPITAL STREET LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 416 Shorewood Lane, New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2019-02-08 416 Shorewood Lane, New Smyrna Beach, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 1007 N Federal Hwy, Suite 292, Fort Lauderdale, FL 33304 -
LC STMNT OF RA/RO CHG 2017-04-21 - -
REGISTERED AGENT NAME CHANGED 2017-04-21 FUSSELL, TIMOTHY R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000440828 TERMINATED 07-38288 CA09 CIRCUIT COURT DADE COUNTY 2017-08-01 2022-08-04 $127,840.12 JORGE RAMOS, 14024 NW 82ND AVENUE, MIAMI LAKES, FLORIDA 33016

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-07-01
CORLCRACHG 2017-04-21
Florida Limited Liability 2016-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State