Search icon

OMNI EXPORT SERVICES, INC.

Company Details

Entity Name: OMNI EXPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Mar 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Mar 1999 (26 years ago)
Document Number: P95000023821
FEI/EIN Number 65-0574244
Address: 11350 NW 36 TERR, DORAL, FL 33178
Mail Address: 11350 NW 36 TERR, DORAL, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LIROFF, JEFFREY H Agent 1180 N Federal Hwy, Unit 1001, Fort Lauderdale, FL 33304

Director

Name Role Address
ALBERTY, CARLOS Director 11350 NW 36 TERR, DORAL, FL 33178

Vice President

Name Role Address
LIROFF, JEFFREY Vice President 11350 NW 36 TERR, DORAL, FL 33178

Secretary

Name Role Address
LIROFF, MARTA Secretary 11350 NW 36 TERR, DORAL, FL 33178

Treasurer

Name Role Address
LIROFF, MARTA Treasurer 11350 NW 36 TERR, DORAL, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000012899 OMNI CONSOLIDATORS ACTIVE 2022-02-01 2027-12-31 No data 11350 NW 36 TER, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-23 LIROFF, JEFFREY H No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 1180 N Federal Hwy, Unit 1001, Fort Lauderdale, FL 33304 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-21 11350 NW 36 TERR, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2008-01-21 11350 NW 36 TERR, DORAL, FL 33178 No data
NAME CHANGE AMENDMENT 1999-03-30 OMNI EXPORT SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State