O, MIAMI, INC. - Florida Company Profile

Entity Name: | O, MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 01 Apr 2010 (15 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 Jan 2021 (4 years ago) |
Document Number: | N10000003324 |
FEI/EIN Number |
272502614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 595 NW 91ST STREET, MIAMI, FL, 33150, US |
Mail Address: | 595 NW 91st St, Miami, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUNNINGHAM P. SCOTT | Director | 1032 NE 98th Street, Miami Shores, FL, 33138 |
MCGRATH CAMPBELL | Director | 4468 ROYAL PALM AVE., MIAMI BEACH, FL, 33140 |
HEALY THOMAS | Chairman | 1600 W. 28th Street, Miami Beach, FL, 33140 |
Figueras Negrete Tere | Secretary | 6705 SW 57th Ave, Miami, FL, 33143 |
Quinn Smith | Vice Chairman | 1111 Brickell Avenue, Miami, FL, 33131 |
PRAKASH DR. AMRITA | Director | 15821 SW 42 TER, MIAMI, FL, 33185 |
MERKIN STEWART A | Agent | 444 BRICKELL AVE., SUITE 300, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000000908 | O, MIAMI | EXPIRED | 2014-01-03 | 2019-12-31 | - | 500 NE 56TH ST, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-11 | 595 NW 91ST STREET, MIAMI, FL 33150 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-08 | 595 NW 91ST STREET, MIAMI, FL 33150 | - |
AMENDMENT AND NAME CHANGE | 2021-01-25 | O, MIAMI, INC. | - |
REINSTATEMENT | 2011-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-15 |
Amendment and Name Change | 2021-01-25 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-27 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State