Entity Name: | OMRU, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Nov 1999 (25 years ago) |
Document Number: | P99000100462 |
FEI/EIN Number | 650960426 |
Address: | 8925 SW 148th St, Palmetto Bay, FL, 33176, US |
Mail Address: | 8925 SW 148th St, Palmetto Bay, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHOMAR JOSEPH | Agent | 8925 SW 148th St, Palmetto Bay, FL, 33176 |
Name | Role | Address |
---|---|---|
CHANOUHA AFIF | President | 8925 SW 148th St, Palmetto Bay, FL, 33176 |
Name | Role | Address |
---|---|---|
CHANOUHA AFIF | Secretary | 8925 SW 148th St, Palmetto Bay, FL, 33176 |
Name | Role | Address |
---|---|---|
CHANOUHA AFIF | Treasurer | 8925 SW 148th St, Palmetto Bay, FL, 33176 |
Name | Role | Address |
---|---|---|
CHANOUHA AFIF | Director | 8925 SW 148th St, Palmetto Bay, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 8925 SW 148th St, 200, Palmetto Bay, FL 33176 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 8925 SW 148th St, 200, Palmetto Bay, FL 33176 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 8925 SW 148th St, 200, Palmetto Bay, FL 33176 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000372863 | TERMINATED | 1000000395353 | MIAMI-DADE | 2013-02-08 | 2033-02-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000612629 | TERMINATED | 1000000173040 | DADE | 2010-05-13 | 2030-05-26 | $ 715.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State