Entity Name: | ONECBI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 05 Jun 2014 (11 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 25 Nov 2014 (10 years ago) |
Document Number: | M14000003928 |
FEI/EIN Number |
470966094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4020 YANCEY ROAD, CHARLOTTE, NC, 28217 |
Address: | 888 E LAS OLAS BLVD, LAUDERDALE, NC, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
CBI HOLDING COMPANY, LLC | Owner | 4020 YANCEY ROAD, CHARLOTTE, NC, 28217 |
Miralles Jorge | Auth | 888 E LAS OLAS BLVD, LAUDERDALE, NC, 33301 |
Miralles Jorge | Agent | 888 E LAS OLAS BLVD, Fort Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000067025 | CBI | EXPIRED | 2014-06-27 | 2024-12-31 | - | 4020 YANCEY ROAD, CHARLOTTE, NC, 28217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-11 | Miralles, Jorge | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-31 | 888 E LAS OLAS BLVD, 600, LAUDERDALE, NC 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-31 | 888 E LAS OLAS BLVD, 600, Fort Lauderdale, FL 33301 | - |
MERGER | 2014-11-25 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000146799 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State