Search icon

OMI CT OF FT. LAUDERDALE, INC.

Company Details

Entity Name: OMI CT OF FT. LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000031303
FEI/EIN Number 043626913
Address: C/O OMI GROUP, INC, 2200 N. COMMERCE PKWY #100, WESTON, FL, 33326
Mail Address: C/O OMI GROUP, INC, 2200 N. COMMERCE PKWY #100, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DELGADO, P.A. MARIO R Agent 2000 PONCE DE LEON BLVD. #102, CORAL GABLES, FL, 33134

President

Name Role Address
ACOSTA NELSON President 2200 N COMMERCE PKWY #100, WESTON, FL, 33326

Secretary

Name Role Address
ACOSTA NELSON Secretary 2200 N COMMERCE PKWY #100, WESTON, FL, 33326

Treasurer

Name Role Address
ACOSTA NELSON Treasurer 2200 N COMMERCE PKWY #100, WESTON, FL, 33326

Director

Name Role Address
ACOSTA NELSON Director 2200 N COMMERCE PKWY #100, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 C/O OMI GROUP, INC, 2200 N. COMMERCE PKWY #100, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2003-04-25 C/O OMI GROUP, INC, 2200 N. COMMERCE PKWY #100, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2003-04-25 DELGADO, P.A., MARIO R No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 2000 PONCE DE LEON BLVD. #102, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-25
Domestic Profit 2002-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State