Search icon

GROUP ONE CORP

Company Details

Entity Name: GROUP ONE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2024 (5 months ago)
Document Number: P05000063430
FEI/EIN Number 202775075
Address: 14750 SW 93RD COURT, MIAMI, FL, 33176
Mail Address: 14750 SW 93RD COURT, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
IRENE R. MENEDEZ PA Agent 4140 SW 70TH COURT, MIAMI, FL, 33155

Chief Executive Officer

Name Role Address
PEREZ RAY H Chief Executive Officer 14750 SW 93 COURT, MIAMI, FL, 33176

Vice President

Name Role Address
PEREZ CHARLES R Vice President 14750 SW 93 COURT, MIAMI, FL, 33176

President

Name Role Address
PEREZ DANIEL E President 14750 SW 93 COURT, MIAMI, FL, 33176

Chief Financial Officer

Name Role Address
CASTELLANOS YOSMARLE Chief Financial Officer 14750 SW 93RD COURT, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-28 No data No data
REGISTERED AGENT NAME CHANGED 2024-08-28 IRENE R. MENEDEZ PA No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-28 4140 SW 70TH COURT, MIAMI, FL 33155 No data
AMENDMENT 2007-10-22 No data No data

Documents

Name Date
Amendment 2024-08-28
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-02-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State