Search icon

OMAC REAL ESTATE, LLC.

Company Details

Entity Name: OMAC REAL ESTATE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Apr 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Jun 2024 (8 months ago)
Document Number: L19000112563
FEI/EIN Number 84-1978697
Address: 7950 NW 58th Street, DORAL, FL, 33166, US
Mail Address: 7950 NW 58th Street, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900ENBHYTAK6AT027 L19000112563 US-FL GENERAL ACTIVE 2019-04-25

Addresses

Legal c/o Shihadeh, Mahmud, 7950 NW 58th Street, Doral, US-FL, US, 33166
Headquarters 5200 NW 77th Court, Doral, US-FL, US, 33166

Registration details

Registration Date 2022-07-08
Last Update 2023-07-09
Status LAPSED
Next Renewal 2023-07-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L19000112563

Agent

Name Role
SHEHADEH GIANNAMORE, PLLC Agent

Manager

Name Role
ORION OIL HOLDINGS, LLC Manager

Events

Event Type Filed Date Value Description
MERGER 2024-06-07 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000254835
REGISTERED AGENT NAME CHANGED 2023-04-27 Shehadeh Giannamore, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 620 S. Le Jeune Road, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-22 7950 NW 58th Street, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2021-06-22 7950 NW 58th Street, DORAL, FL 33166 No data
LC AMENDMENT 2019-08-19 No data No data
MERGER 2019-07-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 8. MERGER NUMBER 700000195027

Documents

Name Date
Merger 2024-06-07
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-01
AMENDED ANNUAL REPORT 2021-07-28
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-05
LC Amendment 2019-08-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State