Search icon

OMSAICA CORP - Florida Company Profile

Company Details

Entity Name: OMSAICA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMSAICA 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: 03 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000017960
FEI/EIN Number 202949867

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

Address: 2225 N COMMERCE PKWY, WESTON, FL, 33326, US
Mail Address: P.O. BOX 266221, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERAN SONIA President 9831 NW 58 St, DORAL, FL, 33178
TERAN SONIA Treasurer 9831 NW 58 St, DORAL, FL, 33178
TERAN SONIA Agent 9831 NW 58 St, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-24 9831 NW 58 St, Suite 133, DORAL, FL 33178 -
AMENDMENT 2016-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 2225 N COMMERCE PKWY, SUITE 4, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2014-03-28 2225 N COMMERCE PKWY, SUITE 4, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2009-04-28 TERAN, SONIA -
AMENDMENT 2006-03-27 - -
AMENDMENT 2005-06-30 - -

Documents

Name Date
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-05
Amendment 2016-06-20
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State