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 (10 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
Braun F. C 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 Jun 2025

Sources: Florida Department of State