Entity Name: | UVNV, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Oct 2012 (13 years ago) |
Document Number: | F12000004084 |
FEI/EIN Number |
454829750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550 Scenic Ave. Ste 100, Costa Mesa, CA, 92626, US |
Mail Address: | 1550 Scenic Ave. Ste 100, Costa Mesa, CA, 92626, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GRINHAM GARY | Vice President | 1550 Scenic Ave. Ste 100, Costa Mesa, CA, 92626 |
GLICKMAN DAVID | Chief Executive Officer | 1550 Scenic Ave. Ste 100, Costa Mesa, CA, 92626 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000138178 | PLUM | ACTIVE | 2021-10-14 | 2026-12-31 | - | 1550 SCENIC AVE, SUITE 100, COSTA MESA, CA, 92626 |
G18000111726 | MINT MOBILE | ACTIVE | 2018-10-15 | 2028-12-31 | - | 1550 SCENIC AVE., SUITE 100, COSTA MESA, CA, 92626 |
G16000092196 | ULTRA MOBILE | ACTIVE | 2016-08-25 | 2026-12-31 | - | 1550 SCENIC AVE, STE 100, COSTA MESA, CA, 92626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-03-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-31 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-12 | 115 N CALHOUN ST STE 4, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-12 | COGENCY GLOBAL INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-21 | 1550 Scenic Ave. Ste 100, Costa Mesa, CA 92626 | - |
CHANGE OF MAILING ADDRESS | 2016-01-21 | 1550 Scenic Ave. Ste 100, Costa Mesa, CA 92626 | - |
Name | Date |
---|---|
Reg. Agent Change | 2025-01-31 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-22 |
Reg. Agent Change | 2016-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State