Entity Name: | OVER MICRO INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OVER MICRO INTERNATIONAL, 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: | 20 Jan 2015 (10 years ago) |
Document Number: | P15000005340 |
FEI/EIN Number |
32-0456966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4118 NW 6th Street, Deerfield Beach, FL, 33442, US |
Mail Address: | 4118 NW 6th Street, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENESIS TAX HOUSE OF FLORIDA, INC. | Agent | - |
NOBREGA SAMIR R | President | 4118 NW 6th Street, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-26 | 411 Southeast Mizner Boulevard, Ste 72, Boca Raton, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 4118 NW 6th Street, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 4118 NW 6th Street, Deerfield Beach, FL 33442 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State