Entity Name: | OSF HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Oct 1999 (25 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P99000094494 |
FEI/EIN Number | 650956944 |
Address: | 9201 Caribbean Blvd, Cutler Bay, FL, 33157, US |
Mail Address: | 9201 Caribbean Blvd, CUTLER BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Greenberg Ross E | Agent | 2883 Executive Park Dr #200, Weston, FL, 33331 |
Name | Role | Address |
---|---|---|
johnson kevin r | President | 9201 Caribbean Blvd, CUTLER BAY, FL, 33157 |
Name | Role | Address |
---|---|---|
Johnson NUBIA M | Secretary | 9201 Caribbean Blvd, Cutler Bay, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 9201 Caribbean Blvd, Cutler Bay, FL 33157 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-22 | Greenberg, Ross E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 2883 Executive Park Dr #200, Weston, FL 33331 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 9201 Caribbean Blvd, Cutler Bay, FL 33157 | No data |
NAME CHANGE AMENDMENT | 2020-05-14 | OSF HOLDINGS, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000913617 | TERMINATED | 1000000502042 | DADE | 2013-05-02 | 2023-05-08 | $ 511.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000208960 | TERMINATED | 1000000258012 | DADE | 2012-03-13 | 2022-03-21 | $ 2,843.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-21 |
Name Change | 2020-05-14 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State