Search icon

ONE CHILD INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: ONE CHILD INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 13 Jul 2009 (16 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: N09000006733
FEI/EIN Number 270531989

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

Address: 12955 Biscayne Boulevard, North Miami, FL, 33181, US
Mail Address: PO Box 414036, Miami, FL, 33141-0036, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALY EIMHEAN M President 12955 Biscayne Boulevard, North Miami, FL, 33181
DALY EIMHEAN Agent 12955 Biscayne Boulevard, North Miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065324 LUCY'S KIDS EXPIRED 2018-06-05 2023-12-31 - PO BOX 414036, NORTH MIAMI, FL, 33141
G18000049837 CHILDLINE.US EXPIRED 2018-04-19 2023-12-31 - PO BOX 414036, MIAMI BEACH, FL, 33141
G15000036959 HOMELESS ADVOCACY PROGRAMS EXPIRED 2015-04-13 2020-12-31 - P. O. BOX 414036, MIAMI, FL, 33141
G11000013756 JULIAS KIDS EXPIRED 2011-02-04 2016-12-31 - 590 SW 9TH TERRACE - SUITE 2, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 12955 Biscayne Boulevard, Suite 207, North Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 12955 Biscayne Boulevard, Suite 207, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2013-04-21 12955 Biscayne Boulevard, Suite 207, North Miami, FL 33181 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000724828 LAPSED 1000000238580 BROWARD 2011-10-26 2021-11-02 $ 482.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State