Search icon

OMAR & SON'S PROPERTIES, INC - Florida Company Profile

Company Details

Entity Name: OMAR & SON'S PROPERTIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMAR & SON'S PROPERTIES, 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: 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: 28 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: P11000030039
FEI/EIN Number 451257467

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

Address: 6133 NW 18TH ST, MARGATE, FL, 33063, US
Mail Address: 6133 NW 18TH ST, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANAYA ICELA President 6133 NW 18TH ST, MARGATE, FL, 33063
ANAYA ICELA Vice Treasurer 6133 NW 18TH ST, MARGATE, FL, 33063
ANAYA ICELA Director 6133 NW 18TH ST, MARGATE, FL, 33063
ANAYA ICELA Agent 6133 NW 18TH ST, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-28 ANAYA, ICELA -
REINSTATEMENT 2019-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2018-09-24 OMAR & SON'S PROPERTIES, INC -
REINSTATEMENT 2014-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-12
REINSTATEMENT 2019-02-04
Name Change 2018-09-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State