Search icon

UTF CORPORATION - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: UTF CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 1977 (48 years ago)
Date of dissolution: 21 Dec 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2018 (7 years ago)
Document Number: 531577
FEI/EIN Number 591734093
Address: 1805 PONCE DE LEON BLVD., SUITE 300, Coral Gabales, FL, 33134, US
Mail Address: 1805 PONCE DE LEON BLVD., SUITE 300, Coral Gabales, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4616e453-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:

Key Officers & Management

Name Role Address
Domb Paul Vice President 2 Alhambra Plaza, Coral Gabales, FL, 33134
Berliner Fred Agent 2 Alhambra Plaza, Coral Gables, FL, 33134
BERLINER GEORGE Director 2 Alhambra Plaza, Coral Gabales, FL, 33134
BERLINER LILLIAN Secretary 2 Alhambra Plaza, Coral Gabales, FL, 33134
BERLINER LILLIAN Director 2 Alhambra Plaza, Coral Gabales, FL, 33134
BERLINER FRED President 2 Alhambra Plaza, Coral Gabales, FL, 33134
NOLAN JAMES Executive Vice President 2 Alhambra Plaza, Coral Gabales, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-02 1805 PONCE DE LEON BLVD., SUITE 300, Coral Gabales, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-10-02 1805 PONCE DE LEON BLVD., SUITE 300, Coral Gabales, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 2 Alhambra Plaza, Suite 1240, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-04-12 Berliner, Fred -
NAME CHANGE AMENDMENT 1990-03-09 UTF CORPORATION -
NAME CHANGE AMENDMENT 1977-12-14 UTF, INC. -
NAME CHANGE AMENDMENT 1977-11-23 UNITED TRUST FUND, INC. -
NAME CHANGE AMENDMENT 1977-09-26 UTF, INC. -

Documents

Name Date
Voluntary Dissolution 2018-12-21
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-01-21

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State