Search icon

OMH CORPORATION - Florida Company Profile

Company Details

Entity Name: OMH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMH CORPORATION 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: 06 Sep 2016 (9 years ago)
Document Number: P16000073381
FEI/EIN Number 81-3795540

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

Address: 11870 SW 210TH TER, MIAMI, FL, 33177, US
Mail Address: 132 Matalin Ct, Greer, SC, 29651, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Osmel President 358 Hobson way, Lyman, SC, 29365
MARTINEZ OSMEL Agent 358 Hobson way, Lyman, FL, 29365

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-06 11870 SW 210TH TER, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2022-08-31 11870 SW 210TH TER, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-31 358 Hobson way, Lyman, FL 29365 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-20 11870 SW 210TH TER, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2533247401 2020-05-06 0455 PPP 340 W FLAGLER ST APT 3106, MIAMI, FL, 33130
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17555
Loan Approval Amount (current) 17555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17712.27
Forgiveness Paid Date 2021-03-30
7209788407 2021-02-11 0455 PPS 340 W Flagler St, Miami, FL, 33130-1578
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24577
Loan Approval Amount (current) 24577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1578
Project Congressional District FL-27
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24760.15
Forgiveness Paid Date 2021-11-17

Date of last update: 01 May 2025

Sources: Florida Department of State