Search icon

OM IRIE VIBES LLC - Florida Company Profile

Company Details

Entity Name: OM IRIE VIBES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OM IRIE VIBES 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: 07 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Sep 2024 (6 months ago)
Document Number: L18000141190
FEI/EIN Number 88-3730054

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

Address: 1043 UPSALA RD, STE 1005, SANFORD, FL, 32771, US
Mail Address: P.O. BOX 950029, LAKE MARY, FL, 32795, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ OMAYRA Authorized Member 747 FAWN RIDGE DR, ORANGE CITY, FL, 32763
LOPEZ OMAYRA Agent 747 FAWN RIDGE DR, ORANGE CITY, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000093146 ROOTED BODY WELLNESS ACTIVE 2022-08-08 2027-12-31 - 1043 UPSALA RD, STE 1005, SANFORD, FL, 32771
G21000011378 OM IRIE BEAUTY AND WELLNESS ACTIVE 2021-01-23 2026-12-31 - PO BOX 950029, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-13 1043 UPSALA RD, STE 1005, SANFORD, FL 32771 -
LC NAME CHANGE 2022-05-10 OM IRIE VIBES LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 747 FAWN RIDGE DR, STE 100, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2021-02-16 1043 UPSALA RD, STE 1005, SANFORD, FL 32771 -

Documents

Name Date
LC Amendment 2024-09-13
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
LC Name Change 2022-05-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-08
Florida Limited Liability 2018-06-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State