Search icon

TOTAL ONE FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TOTAL ONE FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL ONE FINANCIAL 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: 25 Jul 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P97000064540
FEI/EIN Number 650773183

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

Address: 15005 SW 80 TERR, MIAMI, FL, 33193, US
Mail Address: 15005 SW 80 TERR, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ-CASTILLO DALILA B President 15005 SW 80 TERR, MIAMI, FL, 33193
HERNANDEZ-CASTILLO DALILA B Director 15005 SW 80 TERR, MIAMI, FL, 33193
CASTILLO DALILA H Agent 15005 SW 80 TERR, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 15005 SW 80 TERR, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2009-04-29 15005 SW 80 TERR, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 15005 SW 80 TERR, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2005-04-11 CASTILLO, DALILA H -
REINSTATEMENT 2003-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-19
REINSTATEMENT 2003-12-12
Off/Dir Resignation 2003-12-12
ANNUAL REPORT 1999-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State