Search icon

OMNINET OAKWOOD, LLC - Florida Company Profile

Company Details

Entity Name: OMNINET OAKWOOD, 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: 07 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jul 2016 (9 years ago)
Document Number: M15000008020
FEI/EIN Number 47-5224089

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

Address: 9420 Wilshire Blvd, LOS ANGELES, CA, 90212, US
Mail Address: 9420 Wilshire Blvd, LOS ANGELES, CA, 90212, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KADISHA NEIL Manager 9420 Wilshire Blvd, LOS ANGELES, CA, 90212
NAZARIAN BENJAMIN Manager 9420 Wilshire Blvd, LOS ANGELES, CA, 90212
DANIELPOUR MICHAEL Manager 9420 Wilshire Blvd, LOS ANGELES, CA, 90212
MARTIN DAVID Manager 9420 Wilshire Blvd, LOS ANGELES, CA, 90212
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061557 VILLAGE PALMS EXPIRED 2016-06-22 2021-12-31 - 9420 WILSHIRE BLVD., FOURTH FLOOR, BEVERLY HILLS, CA, 90212
G15000104122 OAKWOOD COMMONS EXPIRED 2015-10-12 2020-12-31 - 9420 WILSHIRE BOULEVARD, 4TH FLOOR, BEVERLY HILLS, CA, 90212
G15000104125 OAKWOOD COMMONS APARTMENTS EXPIRED 2015-10-12 2020-12-31 - 9420 WILSHIRE BOULEVARD, 4TH FLOOR, BEVERLY HILLS, CA, 90212

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 9420 Wilshire Blvd, 4th Floor, LOS ANGELES, CA 90212 -
CHANGE OF MAILING ADDRESS 2016-04-29 9420 Wilshire Blvd, 4th Floor, LOS ANGELES, CA 90212 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1201 Hays Street, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
LC Amendment 2016-07-07

Date of last update: 01 May 2025

Sources: Florida Department of State