Search icon

UMI INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: UMI INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Oct 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F03000004925
FEI/EIN Number 200305374

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

Address: 1600 PONCE DE LEON BLVD, #1204, CORAL GABLES, FL, 33134
Mail Address: 1600 PONCE DE LEON BLVD, #1204, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BLANCO JOSE L President 1600 PONCE DE LEON BLVD. #1204, CORAL GABLES, FL, 33134
BLANCO JOSE L Director 1600 PONCE DE LEON BLVD. #1204, CORAL GABLES, FL, 33134
BLANCO JOSE L Chairman 1600 PONCE DE LEON BLVD. #1204, CORAL GABLES, FL, 33134
BLANCO MARK A Vice President 1600 PONCE DE LEON BLVD. #1204, CORAL GABLES, FL, 33134
BLANCO MARK A Director 1600 PONCE DE LEON BLVD. #1204, CORAL GABLES, FL, 33134
BLANCO JOSE L Agent 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-22 1600 PONCE DE LEON BLVD, #1204, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-22 1600 PONCE DE LEON BLVD, #1204, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2009-12-22 1600 PONCE DE LEON BLVD, #1204, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2009-12-22 BLANCO, JOSE LSR. -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000184948 ACTIVE 1000000254344 DADE 2012-02-28 2032-03-14 $ 2,335.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2009-12-22
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-30
Foreign Profit 2003-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State