Search icon

OMNICOM MEDIA GROUP LATIN AMERICA LLC

Company Details

Entity Name: OMNICOM MEDIA GROUP LATIN AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Dec 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Feb 2019 (6 years ago)
Document Number: M15000010030
FEI/EIN Number 810797844
Address: 6205 BLUE LAGOON DRIVE, WATERFORD CENTRE, MIAMI, FL, 33126, US
Mail Address: 6205 BLUE LAGOON DRIVE, WATERFORD CENTRE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
MEYEROWITZ ERIC Manager 195 BROADWAY, NEW YORK, NY, 10007
SIMM DARYL Manager 195 BROADWAY, NEW YORK, NY, 10007
NODIFF BRAD Manager 195 BROADWAY, NEW YORK, NY, 10007

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000050480 OMNICOM MEDIA GROUP OUTCOMES LATIN AMERICA ACTIVE 2022-04-21 2027-12-31 No data 195 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10007
G19000052571 ACCUEN LATIN AMERICA EXPIRED 2019-04-30 2024-12-31 No data 195 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10007
G19000028661 OMD MAS EXPIRED 2019-03-01 2024-12-31 No data 195 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10007

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 6205 BLUE LAGOON DRIVE, WATERFORD CENTRE, SUITE 650, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2024-04-23 6205 BLUE LAGOON DRIVE, WATERFORD CENTRE, SUITE 650, MIAMI, FL 33126 No data
LC NAME CHANGE 2019-02-27 OMNICOM MEDIA GROUP LATIN AMERICA LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-20
LC Name Change 2019-02-27
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State