Search icon

OMEGA LAB, INC. - Florida Company Profile

Company Details

Entity Name: OMEGA LAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGA LAB, 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: 23 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000075370
FEI/EIN Number 202907033

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

Address: 959 SW 122 AVE, MIAMI, FL, 33184
Mail Address: 959 SW 122 AVE, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUAMANI JUAN VICTOR Vice President 959 SW 122 AVE, MIAMI, FL, 33184
HUAMANI JUAN VICTOR Director 959 SW 122 AVE, MIAMI, FL, 33184
HUAMANI JUAN V President 959 SW 122 AVE, MIAMI, FL, 33184
HUAMANI JUAN V Vice President 959 SW 122 AVE, MIAMI, FL, 33184
HUAMANI JUAN V Director 959 SW 122 AVE, MIAMI, FL, 33184
HUAMANI JUAN V Agent 959 SW 122 AVE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 959 SW 122 AVE, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2011-04-05 959 SW 122 AVE, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 959 SW 122 AVE, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2007-04-23 HUAMANI, JUAN V -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001270058 LAPSED 1000000470771 MIAMI-DADE 2013-08-06 2023-08-16 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000982182 LAPSED 1000000509586 DADE 2013-05-08 2023-05-22 $ 2,911.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000054265 ACTIVE 1000000247400 DADE 2012-01-18 2032-01-25 $ 1,055.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000218104 ACTIVE 1000000137194 DADE 2009-10-05 2030-02-16 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000218096 ACTIVE 1000000137193 DADE 2009-09-30 2030-02-16 $ 465.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000364052 LAPSED 07-5335-CC-23-4 MIAMI-DADE COUNTY COURT 2007-10-31 2012-11-13 $15,481.96 FEDEX CUSTOMER INFORMATION SERVICES, INC., 2005 CORPORATE PLAZA, MEMPHIS, TN 38132

Documents

Name Date
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-01
Domestic Profit 2005-05-23

Date of last update: 01 May 2025

Sources: Florida Department of State