Search icon

OMG GROUP, INC. - Florida Company Profile

Company Details

Entity Name: OMG GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMG GROUP, 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: 13 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: P18000100897
FEI/EIN Number 83-3455923

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

Address: 165 NE 203 Ter, Miami Gardens, FL, 33179, US
Mail Address: 165 NE 203 Ter, Miami Gardens, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLAISIR ADELSON President 2190-B ALIBABA AVE, OPSLOCKA, FL, 33054
Tate Alfred Agent 861 EAST 17 ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 165 NE 203 Ter, Unit 4, Miami Gardens, FL 33179 -
CHANGE OF MAILING ADDRESS 2024-03-19 165 NE 203 Ter, Unit 4, Miami Gardens, FL 33179 -
REINSTATEMENT 2022-01-05 - -
REGISTERED AGENT NAME CHANGED 2022-01-05 Tate, Alfred -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000767762 ACTIVE 1000001021227 DADE 2024-12-02 2044-12-04 $ 1,014.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000503704 ACTIVE 1000001006168 DADE 2024-08-05 2034-08-07 $ 545.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000594325 TERMINATED 1000000971942 MIAMI-DADE 2023-12-04 2033-12-06 $ 889.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-03
REINSTATEMENT 2022-01-05
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2504418706 2021-03-29 0455 PPP 2190 Ali Baba Ave, Opa Locka, FL, 33054-2842
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143126
Loan Approval Amount (current) 143126
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-2842
Project Congressional District FL-24
Number of Employees 10
NAICS code 524210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143933.78
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State