Search icon

ONE STOP ALL SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: ONE STOP ALL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE STOP ALL SOLUTIONS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000045255
FEI/EIN Number 46-2333725

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

Address: 1107 SW 8TH ST, MIAMI, FL, 33130, US
Mail Address: 1107 SW 8TH ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO MAURICIO Managing Member 1107 SW 8TH ST, MIAMI, FL, 33130
ARTEAGA OLGA Manager 1107 SW 8TH ST, MIAMI, FL, 33130
ROMERO MAURICIO Agent 1107 SW 8TH ST, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000056127 1STOP TRAVEL AGENCY EXPIRED 2015-06-08 2020-12-31 - 1107 SW 8TH ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-14 1107 SW 8TH ST, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2014-03-14 1107 SW 8TH ST, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2014-03-14 ROMERO, MAURICIO -
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 1107 SW 8TH ST, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-14
Florida Limited Liability 2013-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State