Search icon

UNITRANSFER U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: UNITRANSFER U.S.A., 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: 25 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2024 (8 months ago)
Document Number: F15000000961
FEI/EIN Number 650827358

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

Address: 3350 SW 148th Avenue, Miramar, FL, 33027, US
Mail Address: 3350 SW 148th Avenue, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Castera Adrien J Director 3350 SW 148th Avenue, Miramar, FL, 33027
Baussan Edouard Director 3350 SW 148th Avenue, Miramar, FL, 33027
Kernisant Frantz Director 3350 SW 148th Avenue, Miramar, FL, 33027
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000076885 UNITRANSFER ACTIVE 2017-07-18 2027-12-31 - 3601 SW 160TH AVENUE, SUITE 110, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 3350 SW 148th Avenue, Suite 110, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-02-12 3350 SW 148th Avenue, Suite 110, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
MERGER 2018-05-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000181517
REGISTERED AGENT NAME CHANGED 2018-03-16 CORPORATION SERVICE COMPANY -

Documents

Name Date
Amendment 2024-08-16
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-15
Merger 2018-05-01
ANNUAL REPORT 2018-04-18
Reg. Agent Change 2018-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State