Search icon

OMNIGEMSTONES LLC - Florida Company Profile

Company Details

Entity Name: OMNIGEMSTONES LLC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMNIGEMSTONES LLC 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: 19 Sep 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: P18000079315
FEI/EIN Number 85-1860662

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

Address: 3600 South State RD 7, miramar, FL, 33023, US
Mail Address: 3600 South State RD 7, miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLIERE EMMANUEL Chief Executive Officer 3600 South State Rd 7, Miramar, FL, 33023
MOLIERE EMMANUEL Agent 3600 South State Rd 7, Miramar, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-10 3600 South State RD 7, miramar, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-10 3600 South State RD 7, miramar, FL 33023 -
AMENDMENT 2023-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 3600 South State Rd 7, Miramar, FL 33023 -
REINSTATEMENT 2022-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-30 - -
REGISTERED AGENT NAME CHANGED 2020-11-30 MOLIERE, EMMANUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
Amendment 2023-05-08
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-03-02
REINSTATEMENT 2020-11-30
Domestic Profit 2018-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State