Search icon

ONE SOURCE AUTO INC - Florida Company Profile

Company Details

Entity Name: ONE SOURCE AUTO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE SOURCE AUTO INC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 2013 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Sep 2016 (9 years ago)
Document Number: P13000091368
FEI/EIN Number 46-4241392

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

Address: 14145 SW 119 AVE, MIAMI, FL, 33186, US
Mail Address: 11767 SOUTH DIXIE HIGHWAY, PINECREST, FL, 33156, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMZZ REVOCABLE TRUST President 11767 SOUTH DIXIE HIGHWAY, PINECREST, FL, 33156
JAWAID ASIF Agent 11767 SOUTH DIXIE HIGHWAY, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-24 JAWAID, ASIF -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 11767 SOUTH DIXIE HIGHWAY, SUITE 113, PINECREST, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 14145 SW 119 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-04-24 14145 SW 119 AVE, MIAMI, FL 33186 -
NAME CHANGE AMENDMENT 2016-09-12 ONE SOURCE AUTO INC -
AMENDMENT 2013-11-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-23
Name Change 2016-09-12
ANNUAL REPORT 2016-04-11

Date of last update: 03 May 2025

Sources: Florida Department of State