Entity Name: | OMNI UNDERWRITING MANAGERS 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: | 03 Oct 2012 (13 years ago) |
Date of dissolution: | 10 Feb 2025 (3 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Feb 2025 (3 months ago) |
Document Number: | M12000005533 |
FEI/EIN Number |
01-0124370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Summit Lake Drive, Suite 400, Valhalla, NY, 10595, US |
Mail Address: | 100 Summit Lake Drive, Suite 400, Valhalla, NY, 10595, US |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
Newborn Ernest JII | Manager | 100 Summit Lake Drive, Valhalla, NY, 10595 |
Sorrentino John | Secretary | 100 Summit Lake Drive, Valhalla, NY, 10595 |
Dube Renee | President | 100 Summit Lake Drive, Valhalla, NY, 10595 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000014221 | CONSTRUCTION INSURANCE PARTNERS | EXPIRED | 2017-02-08 | 2022-12-31 | - | 75 JOHN ROBERTS RD, SOUTH PORTLAND, ME, 04106 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-02-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 100 Summit Lake Drive, Suite 400, Valhalla, NY 10595 | - |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 100 Summit Lake Drive, Suite 400, Valhalla, NY 10595 | - |
LC NAME CHANGE | 2017-02-03 | OMNI UNDERWRITING MANAGERS LLC | - |
Name | Date |
---|---|
WITHDRAWAL | 2025-02-10 |
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
LC Name Change | 2017-02-03 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State