Search icon

OHMAR ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: OHMAR ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OHMAR ENTERPRISES 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: 20 Nov 1996 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P96000094825
FEI/EIN Number 650714947

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

Mail Address: 782 NW LEJEUNE ROAD, SUITE 434, MIAMI, FL, 33126
Address: 15686 NW 22ND AVENUE, MIAMI, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN KISHWAR S Director 20040 NW 64TH PL, MIAMI, FL, 33015
LOPEZ ANTONIO R Agent 782 NW LE JEUNE ROAD, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 1999-03-11 LOPEZ, ANTONIO RCPA -
AMENDMENT 1999-03-10 - -
REINSTATEMENT 1998-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-22 15686 NW 22ND AVENUE, MIAMI, FL 33054 -
CHANGE OF MAILING ADDRESS 1998-05-22 15686 NW 22ND AVENUE, MIAMI, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State