Entity Name: | ONE HELPING MANY 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: | 15 Jul 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N09000006882 |
FEI/EIN Number |
270198852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3167 NW 101 Street, Miami, FL, 33147, US |
Mail Address: | 3167 NW 101 Street, Miami, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WORRELL JACQUELINE M | Chief Executive Officer | 3167 NW 101 Street, Miami, FL, 33147 |
BURROWES-BOYCE VIOLET | Director | 21 MARIETTA DR., WESTBURY, NY, 11590 |
Mariah Marrah | Director | 3167 NW 101 Street, Miami, FL, 33147 |
Cadestin Eddy | Director | 633 NE 167th Street, North Miami Beach, FL, 33162 |
Media Jak | Director | 633 NE 167th Street, North Miami Beach, FL, 33162 |
WORRELL JACQUELINE M | Agent | 3167 NW 101 Street, Miami, FL, 33147 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000071370 | MIX CULTURE | EXPIRED | 2014-07-10 | 2019-12-31 | - | 901 NE 155TH STREET, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-16 | 3167 NW 101 Street, Miami, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2018-08-16 | 3167 NW 101 Street, Miami, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-16 | 3167 NW 101 Street, Miami, FL 33147 | - |
AMENDMENT | 2010-07-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000737894 | ACTIVE | 1000000726597 | MIAMI-DADE | 2016-11-09 | 2026-11-16 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-08-16 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-19 |
Amendment | 2010-07-27 |
ANNUAL REPORT | 2010-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State