Search icon

O.F. GROUP CORP

Company Details

Entity Name: O.F. GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P13000063682
FEI/EIN Number 46-3327487
Address: 7950 NW 53RD ST, SUITE 337, MIAMI, FL, 33166, US
Mail Address: 7950 NW 53RD ST, SUITE 337, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
JP GLOBAL BUSINESS SOLUTIONS, INC Agent

President

Name Role Address
OXFORD ALBERTO J President 7950 NW 53RD ST, MIAMI, FL, 33166

Vice President

Name Role Address
FERRERO GABRIELA Vice President 7950 NW 53RD ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028830 DECO & ART FL EXPIRED 2016-03-18 2021-12-31 No data 4468 NW 74TH AV, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 7950 NW 53RD ST, SUITE 337, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2022-04-04 7950 NW 53RD ST, SUITE 337, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1395 BRICKELL AVE STE 800, MIAMI, FL 33131 No data
NAME CHANGE AMENDMENT 2020-01-21 O.F. GROUP CORP No data

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-31
Name Change 2020-01-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State