Search icon

OMEGA SUPPLY, CORP - Florida Company Profile

Company Details

Entity Name: OMEGA SUPPLY, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGA SUPPLY, CORP 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: 11 Feb 2015 (10 years ago)
Document Number: P15000013824
FEI/EIN Number 47-3173843

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

Address: 6709 NW 84 AVE, MIAMI, FL, 33166, US
Mail Address: 6709 NW 84 AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODOY DIEGO A Vice President 5300 NW 85 AVE, DORAL, FL, 33166
LAZO ELEANA President 7131 NW 102 PL, DORAL, FL, 33178
GODOY DIEGO A Agent 6709 NW 84 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 6709 NW 84 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-03-05 6709 NW 84 AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 6709 NW 84 AVE, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-12
Domestic Profit 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6842288400 2021-02-11 0455 PPS 6709 NW 84th Ave, Miami, FL, 33166-2614
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-2614
Project Congressional District FL-26
Number of Employees 5
NAICS code 424130
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9229.24
Forgiveness Paid Date 2021-06-15
7886397300 2020-04-30 0455 PPP 6709 NW 84 AVE, MIAMI, FL, 33166
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 424130
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9287.97
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State