Entity Name: | OMRU I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2015 (10 years ago) |
Document Number: | P11000005106 |
FEI/EIN Number | 27-4572865 |
Address: | 8925 SW 148th St, Palmetto Bay, FL, 33176, US |
Mail Address: | 8925 SW 148th St, Palmetto Bay, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANOUHA AFIF | Agent | 8925 SW 148th St, Palmetto Bay, FL, 33176 |
Name | Role | Address |
---|---|---|
CHANOUHA AFIF | President | 8925 SW 148th St, Palmetto Bay, FL, 33176 |
Name | Role | Address |
---|---|---|
CHANOUHA AFIF | Secretary | 8925 SW 148th St, Palmetto Bay, FL, 33176 |
Name | Role | Address |
---|---|---|
CHANOUHA AFIF | Treasurer | 8925 SW 148th St, Palmetto Bay, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 8925 SW 148th St, 200, Palmetto Bay, FL 33176 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 8925 SW 148th St, 200, Palmetto Bay, FL 33176 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 8925 SW 148th St, 200, Palmetto Bay, FL 33176 | No data |
REINSTATEMENT | 2015-01-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-19 | CHANOUHA, AFIF | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001560946 | TERMINATED | 1000000485423 | MIAMI-DADE | 2013-10-15 | 2033-10-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-30 |
REINSTATEMENT | 2015-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State