Search icon

OMEGA SHIPPING (FL), INC. - Florida Company Profile

Company Details

Entity Name: OMEGA SHIPPING (FL), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGA SHIPPING (FL), 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: 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: 13 May 1993 (32 years ago)
Date of dissolution: 22 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2010 (15 years ago)
Document Number: P93000034545
FEI/EIN Number 650422428

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

Address: 8710 NW 100TH STREET, MIAMI, FL, 33178-1454
Mail Address: 8710 NW 100TH STREET, MIAMI, FL, 33178-1454
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVIANI YIGAL Agent 8710 NW 100TH STREET, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-22 - -
CANCEL ADM DISS/REV 2006-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 1998-09-30 OMEGA SHIPPING (FL), INC. -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 8710 NW 100TH STREET, MIAMI, FL 33178-1454 -
CHANGE OF MAILING ADDRESS 1995-05-01 8710 NW 100TH STREET, MIAMI, FL 33178-1454 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 8710 NW 100TH STREET, MIAMI, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000634858 TERMINATED 08-67972 CA 09 11TH JUDICIAL MIAMI-DADE COUNT 2012-10-08 2018-04-01 $28,441.84 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084
J11000042585 LAPSED 10-077-D5 LEON 2010-09-30 2016-01-26 $51,126.94 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10000017225 LAPSED 09-5833-SP-23 (04) NORTH DADE JUSTICE CENTER 2009-11-04 2015-01-20 $1.602.50 ELIOT LOUCK, 2200 E HALLANDALE BCH. BLVD, HALLANDALE BEACH FL33009

Documents

Name Date
Off/Dir Resignation 2010-04-12
Voluntary Dissolution 2010-03-22
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-07-17
ANNUAL REPORT 2007-04-20
REINSTATEMENT 2006-11-15
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State