Search icon

OMNISCENT CORP - Florida Company Profile

Company Details

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

Central Index Key

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

Filings since 2013-07-15

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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