Search icon

OMATI RESOLUTION, LLC - Florida Company Profile

Company Details

Entity Name: OMATI RESOLUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMATI RESOLUTION, 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: 18 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: L17000177192
FEI/EIN Number 82-2528035

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

Address: 1550 N FEDERAL HWY, BOYNTON BCH, FL, 33435, US
Mail Address: 1550 N FEDERAL HWY, BOYNTON BCH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH CARINE E Managing Member 1550 N FEDERAL HWY, BOYNTON BCH, FL, 33435
JOSEPH MATHIEU Managing Member 1550 N FEDERAL HWY, BOYNTON BCH, FL, 33435
ESTIME FIMANE J Authorized Member 1550 N FEDERAL HWY, BOYNTON BCH, FL, 33435
JOSEPH MATHIEU Agent 1550 N FEDERAL HWY, BOYNTON BCH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1550 N FEDERAL HWY, STE 14, BOYNTON BCH, FL 33435 -
CHANGE OF MAILING ADDRESS 2024-04-24 1550 N FEDERAL HWY, STE 14, BOYNTON BCH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1550 N FEDERAL HWY, STE 14, BOYNTON BCH, FL 33435 -
LC AMENDMENT 2022-03-18 - -
REGISTERED AGENT NAME CHANGED 2018-10-06 JOSEPH, MATHIEU -
REINSTATEMENT 2018-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-22
LC Amendment 2022-03-18
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-10-06
Florida Limited Liability 2017-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State