Search icon

ONE FOCUS DIGITAL INC

Company Details

Entity Name: ONE FOCUS DIGITAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Nov 2015 (9 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: P15000091628
FEI/EIN Number 47-5552845
Address: 2900 NW 112TH AVE, UNIT 1 #E16, DORAL, FL, 33172, US
Mail Address: 2900 NW 112TH AVE, UNIT 1 #E16, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ GONZALEZ YUNIEL Agent 2900 NW 112TH AVE, DORAL, FL, 33172

President

Name Role Address
PEREZ GONZALEZ YUNIEL President 2900 NW 112TH AVE, DORAL, FL, 33172

Director

Name Role Address
PEREZ GONZALEZ YUNIEL Director 2900 NW 112TH AVE, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056442 PACOTILLAS EXPIRED 2019-05-09 2024-12-31 No data 5417 NW 72ND AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 2900 NW 112TH AVE, UNIT 1 #E16, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2022-03-24 2900 NW 112TH AVE, UNIT 1 #E16, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 2900 NW 112TH AVE, UNIT 1 #E16, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2017-03-23 PEREZ GONZALEZ, YUNIEL No data
REINSTATEMENT 2017-03-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-03-23
Domestic Profit 2015-11-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State