Search icon

1 OF A KIND SOLUTION INC

Company Details

Entity Name: 1 OF A KIND SOLUTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Aug 2009 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P09000067963
FEI/EIN Number 270734806
Address: 1790 NW 108TH AVE., MIAMI, FL, 33172
Mail Address: 1790 NW 108TH AVE., MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERRERA MARIBAY T Agent 1790 NW 108TH AVE., MIAMI, FL, 33172

Director

Name Role Address
HERRERA MARIA T Director 1790 NW 108TH AVE., MIAMI, FL, 33172

President

Name Role Address
HERRERA MARIA T President 1790 NW 108TH AVE., MIAMI, FL, 33172

Vice President

Name Role Address
HERRERA MARIA T Vice President 1790 NW 108TH AVE., MIAMI, FL, 33172

Secretary

Name Role Address
HERRERA MARIA T Secretary 1790 NW 108TH AVE., MIAMI, FL, 33172

Treasurer

Name Role Address
HERRERA MARIBAY T Treasurer 1790 NW 108TH AVE., MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000030927 THERAPY THEORY EXPIRED 2010-04-07 2015-12-31 No data 1470 NW 107TH AVENUE, SUITE E, MIAMI, FL, 33172
G09000152035 AFTER SCHOOL SOLUTIONS EXPIRED 2009-09-03 2014-12-31 No data 1470 NW 107TH AVENUE, SUITE E, MIAMI, FL, 33172
G09000152036 DREAM IT... EXPIRED 2009-09-03 2014-12-31 No data 1470 NW 107TH AVENUE, SUITE E, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1790 NW 108TH AVE., MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2011-04-29 1790 NW 108TH AVE., MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1790 NW 108TH AVE., MIAMI, FL 33172 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001331090 ACTIVE 1000000491992 MIAMI-DADE 2013-08-16 2033-09-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000387523 ACTIVE 1000000419096 MIAMI-DADE 2013-02-06 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
Domestic Profit 2009-08-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State