Entity Name: | ONE STOP GENERAL CONTRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Aug 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Nov 2015 (9 years ago) |
Document Number: | P06000113327 |
FEI/EIN Number | 205510419 |
Address: | 257 WEST 23 STREET, HIALEAH, FL, 33010, US |
Mail Address: | 3825 NW 210 ST, MIAMI GARDENS, FL, 33055, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MESA IVAN | Agent | 3825 NW 210 ST, MIAMI GARDENS, FL, 33055 |
Name | Role | Address |
---|---|---|
MESA IVAN | President | 257 WEST 23 STREET, HIALEAH, FL, 33010 |
Name | Role | Address |
---|---|---|
GIORJI ARA | Vice President | 11514 SW 175 ST, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-28 | 257 WEST 23 STREET, HIALEAH, FL 33010 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-22 | 257 WEST 23 STREET, HIALEAH, FL 33010 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-22 | 3825 NW 210 ST, MIAMI GARDENS, FL 33055 | No data |
AMENDMENT | 2015-11-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001513432 | TERMINATED | 1000000542262 | DADE | 2013-09-23 | 2033-10-03 | $ 550.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-01-09 |
Amendment | 2015-11-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State