Search icon

PRECISION OMEGA LLC - Florida Company Profile

Company Details

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

PRECISION OMEGA 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: 08 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000101845
FEI/EIN Number 82-0680303

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

Address: 1728 NE MIAMI GARDENS DR, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 1728 NE MIAMI GARDENS DR, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE CHRISTOPHER Regi 1728 NE MIAMI GARDENS DR, NORTH MAIMI BEACH, FL, 33179
Pierre Christopher Registe Agent 1728 NE MIAMI GARDENS DR, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 1728 NE MIAMI GARDENS DR, Suite 319, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 1728 NE MIAMI GARDENS DR, Suite 319, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2023-01-03 1728 NE MIAMI GARDENS DR, Suite 319, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT NAME CHANGED 2023-01-03 Pierre, Christopher, Registered Agent -
REINSTATEMENT 2023-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2023-01-03
REINSTATEMENT 2021-03-24
Florida Limited Liability 2017-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State