Search icon

OFD SERVICE GROUP INC - Florida Company Profile

Company Details

Entity Name: OFD SERVICE GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OFD SERVICE GROUP 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: 29 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000027957
FEI/EIN Number 81-2123490

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

Address: 2500 NW 79 AVE SUITE 214, DORAL, FL, 33122, US
Mail Address: 2500 NW 79 AVE SUITE 214, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336696129 2016-09-08 2016-09-08 2500 NW 79TH AVE, SUITE 214, DORAL, FL, 331221073, US 2500 NW 79TH AVE, SUITE 214, DORAL, FL, 331221073, US

Contacts

Phone +1 786-636-6991
Fax 7866368112

Authorized person

Name OMAR DIAZ
Role OWNER
Phone 7866366991

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

Key Officers & Management

Name Role Address
HERNANDEZ JORGE L President 2500 NW 79 AVE SUITE #214, DORAL, FL, 33122
HERNANDEZ JORGE L Agent 2500 NW 79 AVE SUITE 214, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-12-07 - -
AMENDMENT 2017-09-15 - -
REGISTERED AGENT NAME CHANGED 2017-09-15 HERNANDEZ, JORGE L -

Documents

Name Date
ANNUAL REPORT 2018-04-19
Amendment 2017-12-07
Amendment 2017-09-15
ANNUAL REPORT 2017-03-07
Domestic Profit 2016-03-29

Date of last update: 03 May 2025

Sources: Florida Department of State