Search icon

OMNICROM GROUP, LLC - Florida Company Profile

Company Details

Entity Name: OMNICROM GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMNICROM GROUP, 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: 04 Mar 2021 (4 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: L21000105706
FEI/EIN Number 862896720

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

Address: 1688 Meridian Ave, Miami Beach, FL, 33139, US
Mail Address: 1688 Meridian Ave, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pendley Diane A Authorized Member 1688 Meridian Ave Suite 700, Miami Beach, FL, 33139
Hernandez Aaron Authorized Member 1688 Meridian Ave Suite 700, Miami Beach, FL, 33139
Pendley Diane A Agent 1688 Meridian Ave Suite 700, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 1688 Meridian Ave Suite 700, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 1688 Meridian Ave, SUITE 700, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-03-27 1688 Meridian Ave, SUITE 700, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-03-27 Pendley, Diane Ann-Marie -
REINSTATEMENT 2022-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-06-11 - -
LC AMENDMENT 2021-04-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2023-01-03
REINSTATEMENT 2022-11-01
LC Amendment 2021-06-11
LC Amendment 2021-04-01
Florida Limited Liability 2021-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State