Entity Name: | OBM MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Aug 1997 (28 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Dec 2016 (8 years ago) |
Document Number: | P97000068145 |
FEI/EIN Number | 650787183 |
Address: | 806 DOUGLAS ROAD, SOUTH TOWER, SUITE 400, CORAL GABLES, FL, 33134, US |
Mail Address: | 806 DOUGLAS ROAD, SOUTH TOWER, SUITE 400, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9845007653AA47B4AA88 | P97000068145 | US-FL | GENERAL | ACTIVE | 1997-06-08 | |||||||||||||||||||
|
Legal | 806 DOUGLAS ROAD, SOUTH TOWER, SUITE 400, CORAL GABLES, US-FL, US, 33134 |
Headquarters | 806 DOUGLAS ROAD, SOUTH TOWER, SUITE 400, CORAL GABLES, US-FL, US, 33134 |
Registration details
Registration Date | 2024-04-22 |
Last Update | 2024-04-22 |
Status | ISSUED |
Next Renewal | 2025-04-22 |
LEI Issuer | 529900T8BM49AURSDO55 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P97000068145 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OBM 401(K) PROFIT SHARING PLAN | 2022 | 650787183 | 2023-09-10 | OBM MIAMI, INC. | 64 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
OBM 401(K) PROFIT SHARING PLAN | 2021 | 650787183 | 2022-11-28 | OBM MIAMI, INC. | 52 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
OBM 401(K) PROFIT SHARING PLAN | 2020 | 650787183 | 2021-07-20 | OBM MIAMI, INC. | 55 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
OBM 401(K) PROFIT SHARING PLAN | 2019 | 650787183 | 2020-05-14 | OBM MIAMI, INC. | 49 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
OBM 401(K) PROFIT SHARING PLAN | 2018 | 650787183 | 2019-07-03 | OBM MIAMI, INC. | 44 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
OBM 401(K) PROFIT SHARING PLAN | 2017 | 650787183 | 2018-08-06 | OBM MIAMI, INC. | 29 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-08-06 |
Name of individual signing | MICHAEL WILSON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
WILSON MICHAEL D | Agent | 806 DOUGLAS ROAD, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
KULIG DOUGLAS A | Director | 806 DOUGLAS ROAD, SUITE 400, CORAL GABLES, FL, 33134 |
WILSON MICHAEL D | Director | 806 DOUGLAS ROAD, SUITE 400, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
WILSON MICHAEL D | Secretary | 806 DOUGLAS ROAD, SUITE 400, CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000066034 | OBM INTERNATIONAL | ACTIVE | 2018-06-07 | 2028-12-31 | No data | 806 DOUGLAS ROAD, SUITE 400, CORAL GABLES, FL, 33134 |
G18000065666 | OBMI ARCHITECTURE | ACTIVE | 2018-06-06 | 2028-12-31 | No data | 806 DOUGLAS ROAD, SUITE 400, CORAL GABLES, FL, 33134 |
G18000065721 | OBMI | ACTIVE | 2018-06-06 | 2028-12-31 | No data | 806 DOUGLAS ROAD, SUITE 400, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2016-12-29 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000167393 |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-22 | 806 DOUGLAS ROAD, SOUTH TOWER, SUITE 400, CORAL GABLES, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-22 | 806 DOUGLAS ROAD, SOUTH TOWER, SUITE 400, CORAL GABLES, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2009-01-22 | WILSON, MICHAEL DDIR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-22 | 806 DOUGLAS ROAD, SOUTH TOWER, SUITE 400, CORAL GABLES, FL 33134 | No data |
AMENDMENT | 1998-04-27 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID BOTERO, et al., VS OBM, MIAMI, INC., etc., | 3D2017-2078 | 2017-09-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Grupo Botero, Inc. |
Role | Appellant |
Status | Active |
Name | Luis Botero |
Role | Appellant |
Status | Active |
Name | David Botero |
Role | Appellant |
Status | Active |
Representations | TYLER A. MAMONE, MOISES T. GRAYSON |
Name | OBM MIAMI, INC. |
Role | Appellee |
Status | Active |
Representations | Richard Siegmeister, Aliette D. Rodz |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-03-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-03-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-03-06 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-03-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | David Botero |
Docket Date | 2018-02-28 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2017-11-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-09-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 7, 2017. |
Docket Date | 2017-09-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-09-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | David Botero |
Docket Date | 2017-09-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-10 |
Merger | 2016-12-29 |
ANNUAL REPORT | 2016-01-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8093288608 | 2021-03-24 | 0455 | PPS | 806 S Douglas Rd Ste 400, Coral Gables, FL, 33134-2081 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2354837308 | 2020-04-29 | 0455 | PPP | DOUGLAS RD806 Douglas Road, 4th Floor South Tower, CORAL GABLES, FL, 33134-3157 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State