Search icon

ONE CLICK INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: ONE CLICK INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE CLICK INDUSTRIES, 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: 07 Nov 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000204757
FEI/EIN Number 814383543

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

Address: 20401 NW 2nd AVE, Miami Gardens, FL, 33169, US
Mail Address: 20401 NW 2nd AVE, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE FEDRIQUE Sr. Chief Executive Officer 127 Lock Road, Deerfield Beach, FL, 33442
PIERRE DERRICK Authorized Member 127 Lock Road, Deerfield Beach, FL, 33042
GANTHIER GREGORY Secretary 127 Lock Road, Deerfield Beach, FL, 33042
SPEIRS SHANE LSr. Chief Technical Officer 5526 WEST 13400 SOUTH UNIT 453, HERRIMAN, UT, 84096
PIERRE FEDRIQUE Agent 127 Lock Road, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-30 127 Lock Road, Deerfield Beach, 6, Deerfield Beach, FL 33442 -
REINSTATEMENT 2020-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-30 - -
REGISTERED AGENT NAME CHANGED 2019-05-30 PIERRE, FEDRIQUE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 20401 NW 2nd AVE, Suite 310, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2017-02-27 20401 NW 2nd AVE, Suite 310, Miami Gardens, FL 33169 -

Documents

Name Date
REINSTATEMENT 2020-10-30
REINSTATEMENT 2019-05-30
AMENDED ANNUAL REPORT 2017-05-31
AMENDED ANNUAL REPORT 2017-02-27
AMENDED ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2017-01-05
Florida Limited Liability 2016-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State