Search icon

ONE SOURCE CREATIVE GROUP, INC.

Company Details

Entity Name: ONE SOURCE CREATIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2021 (4 years ago)
Document Number: P96000076105
FEI/EIN Number 650697986
Address: 13633 Deering Bay Drive, Coral Gables, FL, 33158, US
Mail Address: 13633 Deering Bay Drive, Coral Gables, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PINA CARLOS Agent 13633 Deering Bay Drive, Coral Gables, FL, 33158

President

Name Role Address
Pina Carlos Pina President 13633 Deering Bay Drive, Coral Gables, FL, 33158

Director

Name Role Address
Pina Carlos Pina Director 13633 Deering Bay Drive, Coral Gables, FL, 33158

Secretary

Name Role Address
Pina Maria D Secretary 13633 Deering Bay Drive, Coral Gables, FL, 33158

Treasurer

Name Role Address
Pina Maria D Treasurer 13633 Deering Bay Drive, Coral Gables, FL, 33158

Executive Vice President

Name Role Address
Pina-Brea Frances M Executive Vice President 15340 SW 78th Court, Palmetto Bay, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08196700002 ONE SOURCE IMPORT & EXPORT EXPIRED 2008-07-14 2013-12-31 No data P O BOX 565358, MIAMI, FL, 33256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 13633 Deering Bay Drive, Apt. 245, Coral Gables, FL 33158 No data
CHANGE OF MAILING ADDRESS 2023-04-25 13633 Deering Bay Drive, Apt. 245, Coral Gables, FL 33158 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 13633 Deering Bay Drive, Apt. 245, Coral Gables, FL 33158 No data
REINSTATEMENT 2021-07-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-07-23 PINA, CARLOS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-15
REINSTATEMENT 2021-07-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State