Search icon

OHMS FLORIDA SERVICES CORP - Florida Company Profile

Company Details

Entity Name: OHMS FLORIDA SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OHMS FLORIDA SERVICES CORP 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: 02 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000021260
FEI/EIN Number 824701636

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

Address: 442 NW 100TH ST, MIAMI, FL, 33150, US
Mail Address: 442 NW 100TH ST, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA OMAR President 442 NW 100TH ST, MIAMI, FL, 33150
HERRERA CARLOS M Secretary 442 NW 100TH ST, MIAMI, FL, 33150
HERRERA OMAR Agent 442 NW 100TH ST, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 442 NW 100TH ST, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2021-04-29 442 NW 100TH ST, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 442 NW 100TH ST, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2020-01-23 HERRERA, OMAR -
REINSTATEMENT 2020-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000506251 ACTIVE 22-019-D5 LEON COUNTY 2024-05-28 2029-08-12 $10,290.48 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-01-23
Domestic Profit 2018-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State