Search icon

ONE VOICE PRODUCTIONS, INC.

Company Details

Entity Name: ONE VOICE PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jul 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2011 (13 years ago)
Document Number: P95000055412
FEI/EIN Number 65-0601968
Address: 9520 S. HOLLYBROOK LAKE DR., APT. 110, PEMBROKE PINES, FL 33025
Mail Address: 9520 S. HOLLYBROOK LAKE DR., APT. 110, PEMBROKE PINES, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
MIAMI CORPORATE SYSTEMS, LLC Agent

President

Name Role Address
GARCES, JOSE L President 9520 S. HOLLYBROOK LAKE DR., APT. 110 PEMBROKE PINES, FL 33025

Vice President

Name Role Address
GARCES, GLORIA M, VP Vice President 900 BISCAYNE BLVD, APT 1908 Miami, FL 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000038533 1 VOICE PUBLISHING ACTIVE 2021-03-19 2026-12-31 No data 2520 NW 84TH AVENUE APT 201, DORAL, FL, 33122
G21000038531 ONE VOICE RECORDS ACTIVE 2021-03-19 2026-12-31 No data 2520 NW 84TH AVENUE APT 201, DORAL, FL, 33122
G21000038515 UNA VOZ PUBLISHING ACTIVE 2021-03-19 2026-12-31 No data 2520 NW 84TH AVENUE APT 201, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 9520 S. HOLLYBROOK LAKE DR., APT. 110, PEMBROKE PINES, FL 33025 No data
CHANGE OF MAILING ADDRESS 2024-02-07 9520 S. HOLLYBROOK LAKE DR., APT. 110, PEMBROKE PINES, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 2555 PONCE DE LEON BLVD, SUITE 600, CORAL GABLES, FL 33145 No data
PENDING REINSTATEMENT 2011-09-30 No data No data
REINSTATEMENT 2011-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2011-09-29 MIAMI CORPORATE SYSTEMS, LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State