Entity Name: | O'MART USA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
O'MART USA 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: | 12 Jun 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P18000052997 |
FEI/EIN Number |
83-0910044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15730 SW 140 ST, MIAMI, 33196, UN |
Mail Address: | 15730 SW 140 ST, MIAMI, 33196, UN |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CISNERO OMAR | President | 15730 SW 140 ST, MIAMI, 33196 |
CISNERO OMAR | Agent | 16777 SW 95 ST, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-05 | 16777 SW 95 ST, MIAMI, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-05 | 15730 SW 140 ST, MIAMI 33196 UN | - |
CHANGE OF MAILING ADDRESS | 2021-03-05 | 15730 SW 140 ST, MIAMI 33196 UN | - |
REGISTERED AGENT NAME CHANGED | 2020-07-08 | CISNERO, OMAR | - |
REINSTATEMENT | 2020-07-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-10-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000363139 | TERMINATED | 1000000894805 | DADE | 2021-07-19 | 2031-07-21 | $ 1,831.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-05 |
REINSTATEMENT | 2020-07-08 |
Amendment | 2018-10-02 |
Domestic Profit | 2018-06-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State