Search icon

OMAR & MANUEL, CORP. - Florida Company Profile

Company Details

Entity Name: OMAR & MANUEL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMAR & MANUEL, 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: 11 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 1996 (29 years ago)
Document Number: P94000018937
FEI/EIN Number 650519781

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

Address: 1895 S.W. 8TH STREET, MIAMI, FL, 33135, US
Mail Address: 3001 NW 17 Avenue, MIAMI, FL, 33142, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ PEDRO O President 3001 NW 17th Ave, MIAMI, FL, 33142
MARIN YADDIEL Vice President 12350 SW 47th Street, MIAMI, FL, 33175
RODRIGUEZ ANA V Secretary 3001 NW 17th Ave, MIAMI, FL, 33142
MARIN MARIA Director 12350 SW 47th Street, MIAMI, FL, 33175
Rodriguez Ana V Agent 3001 NW 17 Avenue, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000081448 PRESIDENTE SUPERMARKET #3 ACTIVE 2014-08-07 2029-12-31 - 3001 NW 17TH AVE, MIAMI, FL, 33142
G12000078249 PRESIDENT SUPERMARKET NO. 3 EXPIRED 2012-08-07 2017-12-31 - 1895 S.W. 8TH STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-08 1895 S.W. 8TH STREET, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2017-02-08 Rodriguez, Ana V -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 3001 NW 17 Avenue, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 1895 S.W. 8TH STREET, MIAMI, FL 33135 -
REINSTATEMENT 1996-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-10-27
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24

Date of last update: 03 May 2025

Sources: Florida Department of State