Entity Name: | OM PROPERTIES GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OM PROPERTIES GROUP INC. 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: | 13 Oct 2004 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P04000141679 |
FEI/EIN Number |
202403905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7610 NE 4TH COURT, MIAMI, FL, 33138, US |
Mail Address: | 7610 NE 4TH COURT, MIAMI, FL, 33138 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIZRAHI OFER | President | 7610 NE 4TH COURT, MIAMI, FL, 33138 |
MIZRAHI OFER | Agent | 7610 NE 4TH COURT, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-18 | 7610 NE 4TH COURT, MIAMI, FL 33138 | - |
REINSTATEMENT | 2013-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-17 | 7610 NE 4TH COURT, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-21 | 7610 NE 4TH COURT, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-21 | MIZRAHI, OFER | - |
REINSTATEMENT | 2006-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000177073 | ACTIVE | 1000000738493 | DADE | 2017-03-21 | 2037-03-30 | $ 1,925.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-06-10 |
REINSTATEMENT | 2013-01-18 |
ANNUAL REPORT | 2011-04-06 |
AC | 2011-02-15 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-05-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State