Search icon

ONE ALLIED FUND CORPORATION

Company Details

Entity Name: ONE ALLIED FUND CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000016182
FEI/EIN Number 46-5304958
Address: 9100 S DADELAND BLVD, MIAMI, FL, 33156, US
Mail Address: 9100 S DADELAND BLVD, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ANGEL MEZA Agent 9100 S DADELAND BLVD, MIAMI, FL, 33156

President

Name Role Address
MEZA ANGEL President 9100 S DADELAND BLVD, MIAMI, FL, 33156

Vice President

Name Role Address
MEZA ANGEL Vice President 9100 S DADELAND BLVD, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000065755 GLOBAL LINK EXPIRED 2014-06-25 2019-12-31 No data 1600 PONCE DE LEON BLVD, 10TH FLOOR, SUITE #1015, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 9100 S DADELAND BLVD, SUITE 1707, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2017-01-10 9100 S DADELAND BLVD, SUITE 1707, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2017-01-10 ANGEL, MEZA No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 9100 S DADELAND BLVD, SUITE 1707, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-07-16
ANNUAL REPORT 2014-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State