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 |
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 |
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 |
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 | - | - |
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