Search icon

OMGREEN CORP - Florida Company Profile

Company Details

Entity Name: OMGREEN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMGREEN 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: 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: 22 Mar 2019 (6 years ago)
Document Number: P19000026482
FEI/EIN Number 83-4216992

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

Address: 13067 SW 112TH STREET, MIAMI, FL, 33186, US
Mail Address: 16703 SW 5TH CT, WESTON, FL, 33326, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES ESTHER D Vice President 16703 SW 5TH CT, WESTON, FL, 33326
VALDES AMALIA M Manager 16703 SW 5TH CT, WESTON, FL, 33326
LUQUE JOSE President 16703 SW 5TH CT, WESTON, FL, 33326
Valdes Amalia M Agent 16703 SW 5TH CT, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G1900046896 PS GREEN EXPIRED 2019-04-15 2024-12-31 - 13067 SW 112TH STREET, MIAMI, FL, 33186
G19000046896 PS GREEN EXPIRED 2019-04-15 2024-12-31 - 13067 SW 112TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-14 Valdes, Amalia M -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 16703 SW 5TH CT, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-22 13067 SW 112TH STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-02-22 13067 SW 112TH STREET, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-02-22
Domestic Profit 2019-03-22

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24962.00
Total Face Value Of Loan:
24962.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38500.00
Total Face Value Of Loan:
364300.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16710.00
Total Face Value Of Loan:
16710.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16710
Current Approval Amount:
16710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10459.46
Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24962
Current Approval Amount:
24962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25394.9

Date of last update: 01 Jun 2025

Sources: Florida Department of State