Search icon

ORGANIC MEALS ON THE GO, INC - Florida Company Profile

Company Details

Entity Name: ORGANIC MEALS ON THE GO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORGANIC MEALS ON THE GO, 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: 16 Jun 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000052598
FEI/EIN Number 47-4315983

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

Address: 376 PAYNE DR, MIAMI SPRINGS, FL, 33166, US
Mail Address: 376 PAYNE DR, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGLIETTI ANNETTE President 376 PAYNE DR, MIAMI SPRINGS, FL, 33166
ARAMENDIZ PAOLA A Vice President 376 PAYNE DR, MIAMI SPRINGS, FL, 33166
Piedra Randy R Chief Operating Officer 376 Payne Dr, Miami Springs, FL, 33166
ARAMENDIZ PAOLA A Agent 376 PAYNE DR, MIAMI SPRINGS, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000064501 O.M.G INC EXPIRED 2015-06-22 2020-12-31 - 376 PAYNE DR, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-06-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State