Entity Name: | OMNI-THREAT STRUCTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OMNI-THREAT STRUCTURES, 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: | 11 Jan 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Sep 2019 (6 years ago) |
Document Number: | P17000004005 |
FEI/EIN Number |
815102959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14951 SW 212 STREET, Miami, FL, 33187, US |
Mail Address: | 14951 SW 212 STREET, Miami, FL, 33187, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGUIRE MARY | President | 14951 SW 212 STREET, Miami, FL, 33187 |
FEDELE PETER | Chief Executive Officer | 14951 SW 212 STREET, Miami, FL, 33187 |
Fedele Peter | Agent | 14951 SW 212 STREET, Miami, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 14951 SW 212 STREET, Miami, FL 33187 | - |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 14951 SW 212 STREET, Miami, FL 33187 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-27 | 14951 SW 212 STREET, Miami, FL 33187 | - |
AMENDMENT | 2019-09-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-19 | Fedele, Peter | - |
AMENDMENT | 2017-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-23 |
AMENDED ANNUAL REPORT | 2020-06-01 |
AMENDED ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2020-03-10 |
Amendment | 2019-09-03 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-19 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State