Search icon

FOCUS OMR, LLC - Florida Company Profile

Company Details

Entity Name: FOCUS OMR, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Sep 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2006 (19 years ago)
Document Number: M03000002978
FEI/EIN Number 760722463

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

Address: 3534 Munsey Place, Casselberry, FL, 32707-6206, US
Mail Address: 3534 Munsey Place, Casselberry, FL, 32707-6206, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NIKIC NIK Managing Member 1913 Benhurst Place, Maitrland, FL, 32751
NIKIC Nikola R Agent 1913 Benhurst Place, Maitland, FL, 32751

Form 5500 Series

Employer Identification Number (EIN):
760722463
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029606 SALES OPTIMIZER, LLC ACTIVE 2015-03-23 2025-12-31 - 2290 LUCIEN WAY, SUITE 360, MAITLAND, FL, 32751-7058

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 3534 Munsey Place, Casselberry, FL 32707-6206 -
CHANGE OF MAILING ADDRESS 2024-02-05 3534 Munsey Place, Casselberry, FL 32707-6206 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 1913 Benhurst Place, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2023-01-24 NIKIC, Nikola Rajko -
CANCEL ADM DISS/REV 2006-10-12 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-12-16 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
255260.00
Total Face Value Of Loan:
255260.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
255957.00
Total Face Value Of Loan:
255957.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255957
Current Approval Amount:
255957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
259358.07
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255260
Current Approval Amount:
255260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
259316.19

Date of last update: 03 May 2025

Sources: Florida Department of State