Search icon

ONE DOLLAR REVOLUTION USA, INC - Florida Company Profile

Company Details

Entity Name: ONE DOLLAR REVOLUTION USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 21 Sep 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: N15000009204
FEI/EIN Number 81-1182887

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

Address: 1540 SW 189 AVE, PEMBROKE PINES, FL, 33029, US
Mail Address: 1540 SW 189 AVE, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ABY President 12638 SW 120 PLACE, MIAMI, FL, 33186
JACOB SUNIL Secretary 1540 SW 189 AVE, PEMBROKE PINES, FL, 33029
CHILAMPATH BINU Treasurer 1920 WATER RIDGE DRIVE, WESTON, FL, 33326
EMMANUEL SEBASTIAN Director 11902 SW 126 LANE, MIAMI, FL, 33186
JACOB SUNIL Agent 1540 SW 189 AVE, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010009 KIDNEY FEDERATION OF INDIA EXPIRED 2016-01-27 2021-12-31 - 9881 SW 111TH TER, MIAMI, FL, 33176
G16000008285 KIDNEY FOUNDATION OF INDIA FLORIDA CHAPTER EXPIRED 2016-01-22 2021-12-31 - 9881 SW 111TH TER, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
AMENDMENT 2017-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1540 SW 189 AVE, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2017-04-26 1540 SW 189 AVE, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT NAME CHANGED 2017-04-26 JACOB, SUNIL -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1540 SW 189 AVE, PEMBROKE PINES, FL 33029 -
NAME CHANGE AMENDMENT 2017-04-07 ONE DOLLAR REVOLUTION USA, INC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
Amendment 2017-04-27
AMENDED ANNUAL REPORT 2017-04-26
Name Change 2017-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State