Search icon

OHM NAMH SHIVAY INC

Company Details

Entity Name: OHM NAMH SHIVAY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2017 (8 years ago)
Document Number: P15000097731
FEI/EIN Number 81-0776967
Address: 3531 NORTH PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084, US
Mail Address: 3531 NORTH PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL VIJAYKUMAR D Agent 1861 WINDY WAY, ST JOHNS, FL, 32259

President

Name Role Address
PATEL PANKAJ President 405 Friar Tuck Ln, ST AUGUSTINE, FL, 32092

Vice President

Name Role Address
PATEL MINESH Vice President 89 N HIGHWAY 301, JACKSONVILLE, FL, 32234
PATEL PRASHANT Vice President 70 IRVING AVENUE, LIVINGSTON, NJ, 07039

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024272 PJ LIQUOR EXPIRED 2019-02-19 2024-12-31 No data 900 A ANASTASIA BLVD, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-24 3531 NORTH PONCE DE LEON BLVD, ST AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2024-03-24 3531 NORTH PONCE DE LEON BLVD, ST AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2020-03-11 PATEL, VIJAYKUMAR DHIRUBHAI No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 1861 WINDY WAY, ST JOHNS, FL 32259 No data
REINSTATEMENT 2017-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-01-30
Off/Dir Resignation 2022-07-11
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-23
REINSTATEMENT 2017-02-03
Domestic Profit 2015-12-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State