Search icon

ONIPSE, INC.

Company Details

Entity Name: ONIPSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Mar 1995 (30 years ago)
Date of dissolution: 08 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 08 Apr 2010 (15 years ago)
Document Number: P95000024800
FEI/EIN Number 65-0571741
Address: 12061 SW 126TH TERRACE, MIAMI, FL 33186
Mail Address: 12061 SW 126TH TERRACE, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESPINO, MERCEDES B Agent 12061 SW 126TH TERRACE, MIAMI, FL 33186

President

Name Role Address
ESPINO, JORGE C President 12061 SW 126TH TERRACE, MIAMI, FL 33186

Treasurer

Name Role Address
ESPINO, JORGE C Treasurer 12061 SW 126TH TERRACE, MIAMI, FL 33186

Director

Name Role Address
ESPINO, JORGE C Director 12061 SW 126TH TERRACE, MIAMI, FL 33186
ESPINO, MERCEDES B Director 12061 SW 126TH TERRACE, MIAMI, FL 33186

Vice President

Name Role Address
ESPINO, MERCEDES B Vice President 12061 SW 126TH TERRACE, MIAMI, FL 33186

Secretary

Name Role Address
ESPINO, MERCEDES B Secretary 12061 SW 126 TERRACE, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-04-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 12061 SW 126TH TERRACE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2006-05-01 12061 SW 126TH TERRACE, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 12061 SW 126TH TERRACE, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2004-04-30 ESPINO, MERCEDES B No data

Documents

Name Date
CORAPVDWN 2010-04-08
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State