Search icon

1NATION ALL INC

Company Details

Entity Name: 1NATION ALL INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Feb 2019 (6 years ago)
Document Number: P19000012412
FEI/EIN Number 83-3439124
Address: 8311 NW 64TH ST, Suite 3, MIAMI, FL 33166
Mail Address: 8311 NW 64th ST, Suite 3, Miami, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEON, SERGIO Agent 2935 NE 163rd St, Unit 3R, North Miami Beach, FL 33160

Vice President

Name Role Address
LEON, SERGIO Vice President 2935 NE 163rd St, Unit 3R North Miami Beach, FL 33160

Chief Operating Officer

Name Role Address
Sigas, Carlos Chief Operating Officer 2440 NW 101st Ter, Sunrise, FL 33322

Officer

Name Role Address
Leal, Darlin Officer 2440 NW 101st Ter, Sunrise, FL 33322
Matienzo, Oscar J Officer 14220 NW First Ave, Miami, FL 33168

Chief Executive Officer

Name Role Address
FRANCO, FRANLY Chief Executive Officer 641 W 51 PL, HIALEAH, FL 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000044653 1NATIONUP ACTIVE 2023-04-06 2028-12-31 No data 8311 NW 64TH ST, STE 3, MIAMI, FL, 33166
G20000066522 1NATION GRAPHICS ACTIVE 2020-06-12 2025-12-31 No data 641 W 51 PL, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 2935 NE 163rd St, Unit 3R, North Miami Beach, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 8311 NW 64TH ST, Suite 3, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2022-02-21 8311 NW 64TH ST, Suite 3, MIAMI, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-21
AMENDED ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-12
Domestic Profit 2019-02-05

Date of last update: 17 Jan 2025

Sources: Florida Department of State