Search icon

THE OEMS GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE OEMS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 1997 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000006845
FEI/EIN Number 650735886
Address: 11350 NW 36 TERRACE, MIAMI, FL, 33178
Mail Address: 11350 NW 36 TERRACE, MIAMI, FL, 33178
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINK BRIAN L Agent 2600 DOUGLAS ROAD, CORAL GABLES, FL, 33134
LIROFF JEFFREY President 11350 NW 36 TERRACE, MIAMI, FL, 33178
LIROFF JEFFREY Secretary 11350 NW 36 TERRACE, MIAMI, FL, 33178
LIROFF JEFFREY Director 11350 NW 36 TERRACE, MIAMI, FL, 33178
LOVO JESUS Director 11350 NW 36TH TERRACE, MIAMI, FL, 33178
DE WITTE KRIS Director 11350 NW 36TH TERRACE, MIAMI, FL, 33178
ABISCH JOHN Director 11350 NW 36TH TERRACE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-01-07 FINK, BRIAN L -
REGISTERED AGENT ADDRESS CHANGED 2004-01-20 2600 DOUGLAS ROAD, #1109, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2001-08-07 11350 NW 36 TERRACE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2001-08-07 11350 NW 36 TERRACE, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-08-07
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-01-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State