Search icon

ONE GROUP MIAMI, CORP - Florida Company Profile

Company Details

Entity Name: ONE GROUP MIAMI, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE GROUP MIAMI, CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000084592
FEI/EIN Number 273726423

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

Address: 375 NE 54 ST, MIAMI, FL, 33137, US
Mail Address: 375 NE 54 ST, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCHAUSTI OMAR JR President 50 BISCAYNE BLVD, MIAMI, FL, 33132
INCHAUSTI OMAR JR Agent 50 BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 375 NE 54 ST, 5, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2014-02-24 375 NE 54 ST, 5, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-16 50 BISCAYNE BLVD, 1411, MIAMI, FL 33132 -
REINSTATEMENT 2013-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-10-17 INCHAUSTI, OMAR, JR -

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-24
REINSTATEMENT 2013-08-16
Reg. Agent Change 2011-10-17
Off/Dir Resignation 2011-10-17
ANNUAL REPORT 2011-06-22
Domestic Profit 2010-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State