Search icon

OSF HOLDINGS, INC.

Company Details

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

Agent

Name Role Address
Greenberg Ross E Agent 2883 Executive Park Dr #200, Weston, FL, 33331

President

Name Role Address
johnson kevin r President 9201 Caribbean Blvd, CUTLER BAY, FL, 33157

Secretary

Name Role Address
Johnson NUBIA M Secretary 9201 Caribbean Blvd, Cutler Bay, FL, 33157

Events

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

Debts

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

Documents

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