Search icon

OMARCIO CLEANING SERVICES, INC

Company Details

Entity Name: OMARCIO CLEANING SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000009183
FEI/EIN Number 202226371
Address: 1810 S.W. 5th Ave, MIAMI, FL, 33129, US
Mail Address: 1810 S.W. 5 Ave, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
QUINTANILLA OMAR FRANCISCO Agent 1810 S.W. 5th Ave, MIAMI, FL, 33129

President

Name Role Address
AGUILAR MARCIO R President 1810 S.W 5th Ave, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 1810 S.W. 5th Ave, MIAMI, FL 33129 No data
CHANGE OF MAILING ADDRESS 2015-05-01 1810 S.W. 5th Ave, MIAMI, FL 33129 No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 1810 S.W. 5th Ave, MIAMI, FL 33129 No data
AMENDMENT 2010-03-22 No data No data
AMENDMENT AND NAME CHANGE 2006-09-14 OMARCIO CLEANING SERVICES, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000353379 LAPSED 2014 CA 3673 POLK CO. 2015-09-22 2021-06-08 $56,516.18 RETAIL FIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-09-06
Amendment 2010-03-22
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State