Entity Name: | OMNI EAST APT., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OMNI EAST APT., 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: |
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: | 20 Dec 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2018 (7 years ago) |
Document Number: | L38659 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18502 sw 79th ct, MIAMI, FL, 33157, US |
Mail Address: | 18502 sw 79th ct, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Klingbeil Mark d | President | 18502 sw 79th ct, MIAMI, FL, 33157 |
klingbeil dennis k | Vice President | 18502 sw 79th ct, MIAMI, FL, 33157 |
Klingbeil Mark | Agent | 18502 sw 79th ct, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-27 | 18502 sw 79th ct, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2019-01-27 | 18502 sw 79th ct, MIAMI, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-27 | Klingbeil, Mark | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-27 | 18502 sw 79th ct, MIAMI, FL 33157 | - |
REINSTATEMENT | 2018-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-27 |
REINSTATEMENT | 2018-02-27 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State