Search icon

O. M. NEOTECH, INC.

Company Details

Entity Name: O. M. NEOTECH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Nov 1994 (30 years ago)
Document Number: P94000084148
FEI/EIN Number 65-0535811
Address: Omneotech, 14180 SW 78 Ave, Palmetto Bay, FL 33158
Mail Address: Omneotech, 14180 SW 78 Ave, Palmetto Bay, FL 33158
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MOREJON, ORLANDO Agent Omneotech, 14180 SW 78 Ave, Palmetto Bay, FL 33158

President

Name Role Address
MOREJON, ORLANDO President Omneotech, 14180 SW 78 Ave Palmetto Bay, FL 33158

Vice President

Name Role Address
LOPEZ, MARTA Vice President Omneotech, 14180 SW 78 Ave Palmetto Bay, FL 33158

Secretary

Name Role Address
MOREJON, ANNMARIE Secretary Omneotech, 14180 SW 78 Ave Palmetto Bay, FL 33158

Officer

Name Role Address
MOREJON, MARTINA Officer Omneotech, 14180 SW 78 Ave Palmetto Bay, FL 33158

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000083486 OMNEOTECH ACTIVE 2016-08-09 2026-12-31 No data 13301 SW 132 AVENUE, #202, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 Omneotech, 14180 SW 78 Ave, Palmetto Bay, FL 33158 No data
CHANGE OF MAILING ADDRESS 2022-03-24 Omneotech, 14180 SW 78 Ave, Palmetto Bay, FL 33158 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 Omneotech, 14180 SW 78 Ave, Palmetto Bay, FL 33158 No data
REGISTERED AGENT NAME CHANGED 2005-05-11 MOREJON, ORLANDO No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-16
AMENDED ANNUAL REPORT 2016-08-08
ANNUAL REPORT 2016-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State