Search icon

OMEGA MILLION PUBLISHING LLC - Florida Company Profile

Company Details

Entity Name: OMEGA MILLION PUBLISHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMEGA MILLION PUBLISHING 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: 26 Apr 2017 (8 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: L17000092292
FEI/EIN Number 82-2038810

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

Address: 7840 NW 50TH STREET, SUITE 401, LAUDERHILL, FL, 33351, US
Mail Address: 7840 NW 50TH STREET, SUITE 401, LAUDERHILL, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCKNELL OWEN JR. Manager 7840 NW 50TH STREET SUITE 401, LAUDERHILL, FL, 33351
HECTOR MONIQUE Manager 825 NW 10TH TERRACE SUITE 2, FORT LAUDERDALE, FL, 33311
HECTOR MONIQUE Agent 825 NW 10TH TERRACE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 7840 NW 50TH STREET, SUITE 401, LAUDERHILL, FL 33351 -
REGISTERED AGENT NAME CHANGED 2021-03-10 HECTOR, MONIQUE -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 825 NW 10TH TERRACE, SUITE 2, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2021-03-10 7840 NW 50TH STREET, SUITE 401, LAUDERHILL, FL 33351 -
REINSTATEMENT 2020-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-03-10
REINSTATEMENT 2020-08-14
Florida Limited Liability 2017-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State