Search icon

OMRU I, INC.

Company Details

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

Agent

Name Role Address
CHANOUHA AFIF Agent 8925 SW 148th St, Palmetto Bay, FL, 33176

President

Name Role Address
CHANOUHA AFIF President 8925 SW 148th St, Palmetto Bay, FL, 33176

Secretary

Name Role Address
CHANOUHA AFIF Secretary 8925 SW 148th St, Palmetto Bay, FL, 33176

Treasurer

Name Role Address
CHANOUHA AFIF Treasurer 8925 SW 148th St, Palmetto Bay, FL, 33176

Events

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

Debts

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

Documents

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