Search icon

OMEGA'S EXPRESS SERVICES CORPORATION

Company Details

Entity Name: OMEGA'S EXPRESS SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jun 2011 (14 years ago)
Date of dissolution: 08 Aug 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2023 (a year ago)
Document Number: P11000059674
FEI/EIN Number 45-2641599
Address: 8821 FONTAINEBLEAU BLVD, 105, MIAMI, FL 33172
Mail Address: 8821 FONTAINEBLEAU BLVD, 105, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FUNEZ, VLADIMIR Agent 8821 FONTAINEBLEAU BLVD, 105, MIAMI, FL 33172

President

Name Role Address
FUNEZ, VLADIMIR President 8821 FONTAINEBLEAU BLVD, 105 MIAMI, FL 33172

Director

Name Role Address
FUNEZ, VLADIMIR Director 8821 FONTAINEBLEAU BLVD, 105 MIAMI, FL 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 8821 FONTAINEBLEAU BLVD, 105, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2020-06-23 8821 FONTAINEBLEAU BLVD, 105, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 8821 FONTAINEBLEAU BLVD, 105, MIAMI, FL 33172 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001476424 TERMINATED 1000000533007 MIAMI-DADE 2013-09-19 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-07-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-30

Date of last update: 24 Jan 2025

Sources: Florida Department of State