Search icon

OMI OF MIAMI LAKES, INC.

Company Details

Entity Name: OMI OF MIAMI LAKES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 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: P99000094960
FEI/EIN Number 650967885
Address: 2200 N COMMERCE PKWY, #100, WESTON, FL, 33326, US
Mail Address: 2200 N COMMERCE PKWY, #100, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548222649 2006-04-04 2008-04-08 2200 N COMMERCE PARKWAY, SUITE 100, WESTON, FL, 33326, US 15410 NW 77 COURT, SUITE 250, MIAMI LAKES, FL, 33016, US

Contacts

Phone +1 954-888-6411
Fax 9548886414
Phone +1 305-828-7211
Fax 3058287270

Authorized person

Name ALAN BABITZ
Role CFO
Phone 9548886411

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
Is Primary Yes

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 2004-04-26 2200 N COMMERCE PKWY, #100, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2004-04-26 2200 N COMMERCE PKWY, #100, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-13 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

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000771559 LAPSED 07-014859-CA 13 BROWARD COUNTY CIRCUIT COURT 2009-01-20 2014-03-04 $1,681,122.33 GENERAL ELECTRIC CAPITAL CORPORATION, 901 MAIN AVENUE, NORWALK, CT 06851

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 2001-04-19
ANNUAL REPORT 2000-04-25
Domestic Profit 1999-10-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State