Entity Name: | ONE TO ONE SUPPLIER, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Dec 2012 (12 years ago) |
Document Number: | P12000102528 |
FEI/EIN Number | 80-0877529 |
Address: | 13411 SW 2ND ST, MIAMI, FL, 33184, US |
Mail Address: | 13411 SW 2ND ST, MIAMI, FL, 33184, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Melendez Michael | Agent | 7500 NW 25th St, MIAMI, FL, 33122 |
Name | Role | Address |
---|---|---|
PENA RAMON | President | 13411 SW 2ND ST, MIAMI, FL, 33184 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000075232 | DECO BLU USA | ACTIVE | 2022-06-21 | 2027-12-31 | No data | 13411 SW 2ND STREET, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-14 | 13411 SW 2ND ST, MIAMI, FL 33184 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-14 | 13411 SW 2ND ST, MIAMI, FL 33184 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 7500 NW 25th St, Suite 105, MIAMI, FL 33122 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Melendez, Michael | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-06-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State