Search icon

ONE LEVEL MULTI SERVICES INC. - Florida Company Profile

Company Details

Entity Name: ONE LEVEL MULTI SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE LEVEL MULTI SERVICES 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: 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: 01 May 2015 (10 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: P15000039852
FEI/EIN Number 47-3947134

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

Address: 13307 WEST DIXIE HWY, MIAMI, FL, 33161, US
Mail Address: 13307 WEST DIXIE HWY, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pierre Andre President 13307 WEST DIXIE HWY, MIAMI, FL, 33161
ANDRE PIERRE Agent 13307 WEST DIXIE HWY, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-05 13307 WEST DIXIE HWY, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-05 13307 WEST DIXIE HWY, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2022-07-05 13307 WEST DIXIE HWY, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2022-07-05 ANDRE, PIERRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2022-07-05
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State