Search icon

ORLANDO MEDICAL INSTITUTE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ORLANDO MEDICAL INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO MEDICAL INSTITUTE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Dec 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2014 (11 years ago)
Document Number: P04000169274
FEI/EIN Number 421654639

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6925 Lake Ellenor Drive, ORLANDO, FL, 32809, US
Mail Address: 6925 Lake Ellenor Drvve, ORLANDO, FL, 32809, US
ZIP code: 32809
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marquez Abigail K President 6925 Lake Ellenor Drive, Orlando, FL, 32809
Marquez Abigail K Agent 6925 Lake Ellenor Drive, ORLANDO, FL, 32809

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
68VT4
UEI Expiration Date:
2016-04-27

Business Information

Activation Date:
2015-04-28
Initial Registration Date:
2011-01-23

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
68VT4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
FELIX J. MARQUEZ
Corporate URL:
http://www.omi.edu

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000101220 OMI @ EMC EXPIRED 2015-10-02 2020-12-31 - 597 S.E. PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL, 34984
G15000046380 OMITV EXPIRED 2015-05-08 2020-12-31 - 6220 S. ORANGE BLOSOM TRAIL, SUITE 420, ORLANDO, FL, 32809
G10000107574 ORLANDO MEDICAL INSTITUTE EXPIRED 2010-11-24 2015-12-31 - 6220 S. ORANGE BLOSSOM TRAIL, SUITE 420, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-08 Marquez, Abigail K -
REGISTERED AGENT ADDRESS CHANGED 2018-12-06 6925 Lake Ellenor Drive, Building 3, Suite 300, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2018-12-06 6925 Lake Ellenor Drive, Building 3, Suite 300, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-06 6925 Lake Ellenor Drive, Building 3, Suite 300, ORLANDO, FL 32809 -
REINSTATEMENT 2014-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2008-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000139657 ACTIVE 2022-CA-007527-O 9TH CIRCUIT, ORANGE COUNTY, FL 2024-03-08 2029-03-13 $58,740.29 HEAVEN 3 RE, LLC, 1900 NORTH BAYSHORE DRIVE, APT. 3212, MIAMI, FL 33132
J18000184796 TERMINATED 1000000780607 ORANGE 2018-05-02 2028-05-09 $ 1,030.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000014910 TERMINATED 1000000767100 ORANGE 2018-01-05 2028-01-10 $ 7,219.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000693196 TERMINATED 1000000724168 ORANGE 2016-10-17 2026-10-26 $ 581.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
ORLANDO MEDICAL INSTITUTE, INC. VS STATE OF FLORIDA, COMMISSION FOR INDEPENDENT EDUCATION 5D2020-1360 2020-06-17 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
2020-CA-6126-O

Parties

Name ORLANDO MEDICAL INSTITUTE, INC.
Role Appellant
Status Active
Representations Matthew Carcano
Name State of Florida, Commission for Independent Education
Role Appellee
Status Active

Docket Entries

Docket Date 2021-05-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-05-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-04-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Orlando Medical Institute, Inc.
Docket Date 2021-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/15; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2021-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Orlando Medical Institute, Inc.
Docket Date 2020-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 2/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Orlando Medical Institute, Inc.
Docket Date 2020-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/8
On Behalf Of Orlando Medical Institute, Inc.
Docket Date 2020-09-29
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2020-09-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-09-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND RESPONSE IN OPPOSITION TO STATEMENT OF CORRECTION
On Behalf Of Orlando Medical Institute, Inc.
Docket Date 2020-09-21
Type Response
Subtype Response
Description RESPONSE ~ PER 9/21 ORDER
On Behalf Of Orlando Medical Institute, Inc.
Docket Date 2020-09-21
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS; DISCHARGED 9/22
Docket Date 2020-09-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 9/8 ORDER
On Behalf Of Orlando Medical Institute, Inc.
Docket Date 2020-09-16
Type Notice
Subtype Notice
Description Notice ~ STATEMENT OF CORRECTION
Docket Date 2020-09-08
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ AMENDED NOA BY 9/18; INITIAL BRF BY 10/8
Docket Date 2020-09-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Orlando Medical Institute, Inc.
Docket Date 2020-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orlando Medical Institute, Inc.
Docket Date 2020-08-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-08-21
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-08-10
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS
Docket Date 2020-07-22
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ AMEND NOA W/IN 15 DAYS FILED BY COUNSEL
Docket Date 2020-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Orlando Medical Institute, Inc.
Docket Date 2020-07-21
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2020-07-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2020-06-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2020-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Orlando Medical Institute, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-05
AMENDED ANNUAL REPORT 2018-12-06
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-23

USAspending Awards / Financial Assistance

Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62810.00
Total Face Value Of Loan:
62810.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
501600.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23212.00
Total Face Value Of Loan:
60292.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$62,810
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,810
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$63,556.84
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $62,808
Utilities: $1
Jobs Reported:
35
Initial Approval Amount:
$60,292
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,292
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,990.73
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $60,292

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State