Search icon

OMC FAMILY CORP. - Florida Company Profile

Company Details

Entity Name: OMC FAMILY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMC FAMILY 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: 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: 20 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 May 2014 (11 years ago)
Document Number: P07000022957
FEI/EIN Number 208516746

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

Address: 2320 SW 25 ST, MIAMI, FL, 33133, US
Mail Address: 2320 SW 25 ST, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES ORESTES G Secretary 2320 SW 25 ST, MIAMI, FL, 33133
MORALES ORESTES G Vice President 2320 SW 25 ST, MIAMI, FL, 33133
MORALES ORESTES G Director 2320 SW 25 ST, MIAMI, FL, 33133
SANCHEZ MARIA C President 2320 SW 25 ST, MIAMI, FL, 33133
SANCHEZ MARIA C Director 2320 SW 25 ST, MIAMI, FL, 33133
Morales Claudio R Treasurer 1000 E. Ponce de Leon Blvd., Coral Gables, FL, 33134
SANCHEZ MARIA C Agent 3435 SW 23 TERRACE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 2320 SW 25 ST, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-04-09 2320 SW 25 ST, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2020-04-09 SANCHEZ, MARIA C. -
AMENDMENT 2014-05-19 - -
AMENDMENT 2013-10-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State