Entity Name: | OMNISCENT CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OMNISCENT CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Dec 2002 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P02000134509 |
FEI/EIN Number |
510438035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 14311 Biscayne Blvd #614593, Miami, FL, 33261, US |
Address: | 14311 Biscayne Blvd #614593, miami, FL, 33261, US |
ZIP code: | 33261 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1327936 | 2875 NE 191ST STREET 501, AVENTURA, FL, 33180 | 2875 NE 191ST STREET 501, AVENTURA, FL, 33180 | 305-692-3732 | |||||||||||||||||||||||||||||||
|
Form type | SC 13D |
File number | 005-87541 |
Filing date | 2013-07-15 |
File | View File |
Filings since 2013-07-12
Form type | 3 |
File number | 000-54156 |
Filing date | 2013-07-12 |
Reporting date | 2013-06-21 |
File | View File |
Filings since 2005-05-20
Form type | SC 13D |
Filing date | 2005-05-20 |
File | View File |
Filings since 2005-05-20
Form type | SC 13D |
Filing date | 2005-05-20 |
File | View File |
Name | Role | Address |
---|---|---|
LUCIEN LALLOUZ G | President | 14311 Biscayne Blvd #614593, miami, FL, 33261 |
LUCIEN LALLOUZ G | Agent | 14311 Biscayne Blvd #614593, Miami, FL, 33261 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 14311 Biscayne Blvd #614593, miami, FL 33261 | - |
CHANGE OF MAILING ADDRESS | 2016-01-28 | 14311 Biscayne Blvd #614593, miami, FL 33261 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-28 | LUCIEN, LALLOUZ G | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-28 | 14311 Biscayne Blvd #614593, Miami, FL 33261 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000600683 | TERMINATED | 1000000612972 | MIAMI-DADE | 2014-05-05 | 2034-05-09 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001024554 | ACTIVE | 1000000504112 | BROWARD | 2013-05-20 | 2033-05-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000723107 | ACTIVE | 1000000282492 | BROWARD | 2013-04-11 | 2033-04-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000209895 | LAPSED | 1000000209980 | DADE | 2011-03-31 | 2021-04-06 | $ 1,868.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-02 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-03-04 |
ANNUAL REPORT | 2009-02-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State