Search icon

OM SAI SHREE, INC - Florida Company Profile

Company Details

Entity Name: OM SAI SHREE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OM SAI SHREE, 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: 29 Sep 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000080689
FEI/EIN Number 47-5220070

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

Address: 511SE 5th AVe, Apt 2117, FORT LAUDERDALE, FL, 33316, US
Mail Address: 511 SE 5th Avenue, Apt 2117, Fort Lauderdale, FL, 33301, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Karadhi Anil K President 511 SE 5th Avenue, Fort Lauderdale, FL, 33301
CPA TAX ADVISORS, INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086596 INDIAN HARBOR KEY WEST EXPIRED 2019-08-16 2024-12-31 - 1316 PETRONIA STREET, KEY WEST, FL, 33040
G15000101249 INDIAN HARBOR EXPIRED 2015-10-02 2020-12-31 - 1830 CORDOVA RD, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-09-08 511SE 5th AVe, Apt 2117, FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 2022-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-08 511SE 5th AVe, Apt 2117, FORT LAUDERDALE, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 12995 S Cleveland Avenue Suite 160, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2019-03-13 CPA Tax Advisors Inc -
AMENDMENT 2018-10-02 - -

Documents

Name Date
REINSTATEMENT 2022-09-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-13
Amendment 2018-10-02
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-22
Domestic Profit 2015-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2107637702 2020-05-01 0455 PPP 1830 CORDOVA RD, FORT LAUDERDALE, FL, 33316
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24790
Loan Approval Amount (current) 24790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-0001
Project Congressional District FL-23
Number of Employees 9
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 May 2025

Sources: Florida Department of State