Omnia Fleet Services, LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on March 24, 2016, under the California Secretary of State’s registration number 201609210016. It is currently listed as an terminated entity.
The principal address of Omnia Fleet Services, LLC is 290 W Chandler Heights Rd #7, Chandler, AZ 85048 and mailing address is 4802 E Ray Rd Ste 23-329, Phoenix, AZ 85044, where all official business activities and communication are managed.
For legal purposes, Victor Kamwendo serves as the registered agent for the company, located at 5717 Laurel Canyon Blvd #114, Valley Village, CA 91607, handling all compliance and official matters for company.
Terminated
Updated 3/25/2025 7:43:56 PM
Omnia Fleet Services, LLC
Filing information
Company Name
Omnia Fleet Services, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201609210016
Date Filed
March 24, 2016
Company Age
9 years 1 month
State
AZ
Status
Terminated
Formed In
Arizona
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
09/18/2020
The data on Omnia Fleet Services, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.
Contact details
Principal Address
290 W Chandler Heights Rd #7
Chandler, AZ 85048
Chandler, AZ 85048
Mailing Address
4802 E Ray Rd Ste 23-329
Phoenix, AZ 85044
Phoenix, AZ 85044
Agent
Individual
Victor Kamwendo
5717 Laurel Canyon Blvd #114
Valley Village, CA 91607
Victor Kamwendo
5717 Laurel Canyon Blvd #114
Valley Village, CA 91607
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Termination
Filed Date
9/18/2020
Effective Date
9/18/2020
Description
Event Type
System Amendment - SOS Revivor
Filed Date
5/1/2020
Effective Date
Description
Event Type
Statement of Information
Filed Date
4/30/2020
Effective Date
Description
Legacy Comment
From: Legacy Number: 20b84381
To:
Event Type
Legacy Amendment
Filed Date
4/30/2020
Effective Date
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
8/7/2018
Effective Date
Description
More...
Document Images
Termination
9/18/2020
Statement of Information
4/30/2020
Initial Filing
3/24/2016
Other companies in Chandler