Search icon

OMS AVIATION ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: OMS AVIATION ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMS AVIATION ADVISORS, 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: 21 Aug 2015 (10 years ago)
Document Number: P15000069675
FEI/EIN Number 32-0474195

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

Address: 20200 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180, US
Mail Address: 20200 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OMS ALEJANDRO J President 20807 BISCAYNE BLVD. #104, AVENTURA, FL, 33180
GERSTLE MARK Agent 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 GERSTLE, ROSEN AND GOLDENBERG, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3440 HOLLYWOOD BLVD, 100, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 20200 WEST DIXIE HIGHWAY, 907, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-01-16 20200 WEST DIXIE HIGHWAY, 907, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State