Search icon

OMEGA'S FIVE, INC.

Company Details

Entity Name: OMEGA'S FIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2002 (23 years ago)
Date of dissolution: 06 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2025 (2 months ago)
Document Number: P02000010249
FEI/EIN Number 800037206
Address: 12590 Pines Blvd, Pembroke Pines, FL, 33026, US
Mail Address: 12590 Pines Blvd, Pembroke Pines, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MURCIA AMPARO SD Agent 12590 Pines Blvd, Pembroke Pines, FL, 33026

President

Name Role Address
MERCHAN ORLANDO President 12590 Pines Blvd, Pembroke Pines, FL, 33026

Director

Name Role Address
MERCHAN ORLANDO Director 12590 Pines Blvd, Pembroke Pines, FL, 33026
MURCIA AMPARO SD Director 12590 Pines Blvd, Pembroke Pines, FL, 33026

Secretary

Name Role Address
MURCIA AMPARO SD Secretary 12590 Pines Blvd, Pembroke Pines, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-06 No data No data
REGISTERED AGENT NAME CHANGED 2024-04-14 MURCIA, AMPARO, SD No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 12590 Pines Blvd, Unit 260666, Pembroke Pines, FL 33026 No data
CHANGE OF MAILING ADDRESS 2019-04-11 12590 Pines Blvd, Unit 260666, Pembroke Pines, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 12590 Pines Blvd, Unit 260666, Pembroke Pines, FL 33026 No data
AMENDMENT 2015-04-01 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-06
AMENDED ANNUAL REPORT 2024-10-10
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State