Search icon

OMI VENTURES, INC.

Company Details

Entity Name: OMI VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Oct 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000093470
FEI/EIN Number 65-0956841
Address: % NELSON ACOSTA, 1155 BRICKELL BAY DR. #1904, MIAMI, FL 33131
Mail Address: % NELSON ACOSTA, 1155 BRICKELL BAY DR. #1904, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MARIO R. DELGADO, P.A. Agent

President

Name Role Address
ACOSTA, NELSON President 2200 N COMMERCE PKWY #100, WESTON, FL 33326

Secretary

Name Role Address
ACOSTA, NELSON Secretary 2200 N COMMERCE PKWY #100, WESTON, FL 33326

Treasurer

Name Role Address
ACOSTA, NELSON Treasurer 2200 N COMMERCE PKWY #100, WESTON, FL 33326

Director

Name Role Address
ACOSTA, NELSON Director 2200 N COMMERCE PKWY #100, WESTON, FL 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 % NELSON ACOSTA, 1155 BRICKELL BAY DR. #1904, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2008-04-23 % NELSON ACOSTA, 1155 BRICKELL BAY DR. #1904, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 2000 PONCE DE LEON BLVD., SUITE 102, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2000-04-25 MARIO R. DELGADO, P.A. No data

Documents

Name Date
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-04-25
Domestic Profit 1999-10-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State