Search icon

OMNIFOAM, INC. - Florida Company Profile

Company Details

Entity Name: OMNIFOAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMNIFOAM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 05 Oct 1989 (36 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L21183
FEI/EIN Number 650152027

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

Address: 11000 NW 32 AVENUE, MIAMI, FL, 33167, US
Mail Address: P.O. BOX 133497, HIALEAH, FL, 33013, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAMA ALBERTO Director 401 HOLIDAY DRIVE, HALLANDALE, FL
SALAMA ELIAS Director 2600 ISLES BOULEVARD #305, AVENTURA, FL, 33180
SALAMA SAMUEL Director 19111 COLLINS AVENUE #904, MIAMI, FL, 33160
SALAMA ALBERTO M Agent 11000 NW 32 AVENUE, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-04-28 11000 NW 32 AVENUE, MIAMI, FL 33167 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 11000 NW 32 AVENUE, MIAMI, FL 33167 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-05 11000 NW 32 AVENUE, MIAMI, FL 33167 -
REINSTATEMENT 1997-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1990-02-06 OMNIFOAM, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001194611 LAPSED 08-45324 CA 32 11TH JUD CIR CRT MIAMI DADE 2009-03-24 2014-05-08 $45,567.60 BANK OF AMERICA N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-10-18
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-09-04
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-05
REINSTATEMENT 1997-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State