Search icon

THE OBIOMA FOUNDATION, LLC. - Florida Company Profile

Company Details

Entity Name: THE OBIOMA FOUNDATION, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE OBIOMA FOUNDATION, 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: 04 Jan 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Jun 2024 (a year ago)
Document Number: L18000003692
FEI/EIN Number 82-4147892

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

Address: 13113 SW 47TH Street, MIRAMAR, FL, 33027, US
Mail Address: 13113 SW 47TH Street, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NWANKWO UCHENNA O Chief Executive Officer 13113 SW 47TH STREET, MIRAMAR, FL, 33027
NWANKWO UCHENNA ODR. Agent 13113 SW 47TH STREET, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048768 EVERY PROPERTY SOLUTIONS EXPIRED 2019-04-19 2024-12-31 - MMIRI BRANDS, LLC, 14359 MIRAMAR PKWY SUITE # 401, MIRAMAR, FL, 33027
G18000013019 MMIRI BOTTLES EXPIRED 2018-01-24 2023-12-31 - 14359 MIRAMAR PKWY, SUITE 401, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-06-04 THE OBIOMA FOUNDATION, LLC. -
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 13113 SW 47TH Street, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-03-28 13113 SW 47TH Street, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2022-03-28 NWANKWO, UCHENNA O, DR. -

Documents

Name Date
LC Name Change 2024-06-04
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-07
Florida Limited Liability 2018-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State