Search icon

OMY'S COUTURE HAIR DESIGN LLC - Florida Company Profile

Company Details

Entity Name: OMY'S COUTURE HAIR DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMY'S COUTURE HAIR DESIGN 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: 31 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2024 (a year ago)
Document Number: L16000064621
FEI/EIN Number 81-2041195

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

Address: 19046 Bruce B. Downs Blvd., TAMPA, FL, 33647, US
Mail Address: 19046 Bruce B. Downs Blvd., TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ OMAYRA L Manager 6012 LEMON TREE COURT, TAMPA, FL, 33625
CRUZ OMAYRA L Agent 19046 Bruce B. Downs Blvd., TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 6012 Lemon Tree Ct., TAMPA, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 6012 LEMON TREE COURT, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2025-01-17 6012 LEMON TREE COURT, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2024-01-11 19046 Bruce B. Downs Blvd., TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 19046 Bruce B. Downs Blvd., 1207, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2024-01-11 CRUZ, OMAYRA L -
REINSTATEMENT 2024-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 19046 Bruce B. Downs Blvd., TAMPA, FL 33647 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
REINSTATEMENT 2024-01-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State