Search icon

OHMYGAAA PIZZA, LLC - Florida Company Profile

Company Details

Entity Name: OHMYGAAA PIZZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OHMYGAAA PIZZA, 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: 25 Oct 2021 (4 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Nov 2023 (2 years ago)
Document Number: L21000464310
FEI/EIN Number 87-3316138

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

Address: 5565 WEST 14 COURT, HIALEAH, FL, 33012, US
Mail Address: 5565 WEST 14 COURT, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA COLOMAR ABEL Authorized Manager 5565 WEST 14 COURT, HIALEAH, FL, 33012
CALDERIN NORIEL Authorized Manager 5565 WEST 14 COURT, HIALEAH, FL, 33012
CABRERA COLOMAR ABEL Agent 5565 WEST 14 COURT, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000033230 OHMYGAAA PIZZA ACTIVE 2022-03-14 2027-12-31 - 4225 SUMMIT CREEK BLVD, 6104, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-11-01 OHMYGAAA PIZZA, LLC -
REINSTATEMENT 2023-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-11 5565 WEST 14 COURT, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-11 5565 WEST 14 COURT, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2023-10-11 5565 WEST 14 COURT, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2023-10-11 CABRERA COLOMAR, ABEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
LC Name Change 2023-11-01
REINSTATEMENT 2023-10-11
ANNUAL REPORT 2022-03-09
Florida Limited Liability 2021-10-25

Date of last update: 01 May 2025

Sources: Florida Department of State