Search icon

OBM MIAMI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OBM MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OBM MIAMI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
WILSON MICHAEL D Secretary 806 DOUGLAS ROAD, SUITE 400, CORAL GABLES, FL, 33134
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
WILSON MICHAEL D Agent 806 DOUGLAS ROAD, CORAL GABLES, FL, 33134

Legal Entity Identifier

LEI Number:
9845007653AA47B4AA88

Registration Details:

Initial Registration Date:
2024-04-22
Next Renewal Date:
2025-04-22
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
650787183
Plan Year:
2023
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066034 OBM INTERNATIONAL ACTIVE 2018-06-07 2028-12-31 - 806 DOUGLAS ROAD, SUITE 400, CORAL GABLES, FL, 33134
G18000065666 OBMI ARCHITECTURE ACTIVE 2018-06-06 2028-12-31 - 806 DOUGLAS ROAD, SUITE 400, CORAL GABLES, FL, 33134
G18000065721 OBMI ACTIVE 2018-06-06 2028-12-31 - 806 DOUGLAS ROAD, SUITE 400, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
MERGER 2016-12-29 - 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 -
CHANGE OF MAILING ADDRESS 2009-01-22 806 DOUGLAS ROAD, SOUTH TOWER, SUITE 400, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2009-01-22 WILSON, MICHAEL DDIR -
REGISTERED AGENT ADDRESS CHANGED 2009-01-22 806 DOUGLAS ROAD, SOUTH TOWER, SUITE 400, CORAL GABLES, FL 33134 -
AMENDMENT 1998-04-27 - -

Court Cases

Title Case Number Docket Date Status
DAVID BOTERO, et al., VS OBM, MIAMI, INC., etc., 3D2017-2078 2017-09-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-4070

Parties

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.

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
899130.00
Total Face Value Of Loan:
899130.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
904635.00
Total Face Value Of Loan:
904635.00
Date:
2011-12-21
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: ARCHITECTURAL SERVICES
Obligated Amount:
750000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-11-05
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: ARCHITECTURAL SERVICES
Obligated Amount:
750000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
899130
Current Approval Amount:
899130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
907801.06
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
904635
Current Approval Amount:
904635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
909344.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State