Search icon

O & M SERVICES, INC - Florida Company Profile

Company Details

Entity Name: O & M SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O & M SERVICES, 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: 19 Feb 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P08000017851
Address: 7900 OAK LANE, MIAMI LAKES, FL, 33016, US
Mail Address: 7900 OAK LANE, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU MAURICIO President 8805 NW 155 TERRACE, MIAMI LAKES, FL, 33018
ABREU MAURICIO Director 8805 NW 155 TERRACE, MIAMI LAKES, FL, 33018
ABREU MAURICIO Treasurer 8805 NW 155 TERRACE, MIAMI LAKES, FL, 33018
VAZQUEZ MARIELA Vice President 8805 NW 155 TERRACE, MIAMI LAKES, FL, 33018
ABREU MAURICIO Agent 8805 NW 155 TERRACE, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-06 8805 NW 155 TERRACE, MIAMI LAKES, FL 33018 -
AMENDMENT 2018-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-06 7900 OAK LANE, STE 400, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-08-06 7900 OAK LANE, STE 400, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2018-08-06 ABREU, MAURICIO -
AMENDMENT 2017-01-26 - -
AMENDMENT 2010-06-21 - -
CANCEL ADM DISS/REV 2010-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Amendment 2018-08-06
AMENDED ANNUAL REPORT 2017-02-01
AMENDED ANNUAL REPORT 2017-01-31
AMENDED ANNUAL REPORT 2017-01-27
Amendment 2017-01-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State