Search icon

OMEGA TOBACCO GROUP INC - Florida Company Profile

Company Details

Entity Name: OMEGA TOBACCO GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGA TOBACCO GROUP 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: 07 Mar 2011 (14 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: P11000023119
FEI/EIN Number 451646233

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

Address: 10665 SW 190 STREET, STE 3118, CUTLER BAY, FL, 33157
Mail Address: 612 SW 31 AVE, MIAMI, FL, 33135
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ VICENTE President 612 SW 31 AVE, MIAMI, FL, 33135
FERNANDEZ VICENTE Agent 10665 S.W. 190 STREET, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 10665 SW 190 STREET, STE 3118, CUTLER BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2011-04-19 FERNANDEZ, VICENTE -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 10665 S.W. 190 STREET, STE 3118, CUTLER BAY, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-30
Reg. Agent Change 2011-04-19
Domestic Profit 2011-03-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State