Search icon

OMEGA COMPUTER USA, CORP.

Company Details

Entity Name: OMEGA COMPUTER USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 2002 (22 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: P02000106984
FEI/EIN Number 611427362
Address: 10773 N.W. 58 ST., SUITE #296, DORAL, FL, 33178
Mail Address: 10773 N.W. 58 ST., SUITE #296, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LONDONO JHON F Agent 10773 N.W. 58 ST., DORAL, FL, 33178

President

Name Role Address
LONDONO JHON F President 10773 N.W. 58 ST. # 296, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 10773 N.W. 58 ST., SUITE #296, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 10773 N.W. 58 ST., SUITE #296, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2006-05-30 LONDONO, JHON F No data
CHANGE OF MAILING ADDRESS 2006-01-19 10773 N.W. 58 ST., SUITE #296, DORAL, FL 33178 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002080934 LAPSED 09-39431 CA 09 MIAMI-DADE COUNTY 2009-07-13 2014-07-23 $42317.75 BELL MICROPRODUCTS - FUTURE TECH, INC., 7630 NW 25 STREET, MIAMI, FL 33122

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-01
ANNUAL REPORT 2006-05-30
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-05-15
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-04-21
Domestic Profit 2002-10-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State