Search icon

OURO GLOBAL, INC. - Florida Company Profile

Company Details

Entity Name: OURO GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Jan 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: F03000000395
FEI/EIN Number 74-2907514

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

Address: 10900-A Stonelake Blvd., Suite 200, Austin, TX, 78759, US
Mail Address: 10900-A Stonelake Blvd., Suite 200, Austin, TX, 78759, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SOSA BERTRAND Secretary 10900-A Stonelake Blvd., Suite 200, Austin, TX, 78759
Smithers Austin Vice President 10900-A Stonelake Blvd., Suite 200, Austin, TX, 78759
Lee Jasmine Treasurer 10900-A Stonelake Blvd., Suite 200, Austin, TX, 78759
Weissman Michael Treasurer 10900-A Stonelake Blvd., Suite 200, Austin, TX, 78759
Sosa Rogelio R Director 10900-A Stonelake Blvd., Suite 200, Austin, TX, 78759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000011383 NETSPEND ACTIVE 2025-01-27 2030-12-31 - 10900 STONELAKE BLVD, STE 200-A, AUSTIN, TX, 78759

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-02-23 OURO GLOBAL, INC. -
REGISTERED AGENT NAME CHANGED 2023-10-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 10900-A Stonelake Blvd., Suite 200, Austin, TX 78759 -
CHANGE OF MAILING ADDRESS 2022-03-30 10900-A Stonelake Blvd., Suite 200, Austin, TX 78759 -
REINSTATEMENT 2009-08-07 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-30
Amendment and Name Change 2024-02-23
Reg. Agent Change 2023-10-12
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12

Date of last update: 02 May 2025

Sources: Florida Department of State