Search icon

UBIQUITI INC. - Florida Company Profile

Company Details

Entity Name: UBIQUITI 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: 12 Aug 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Sep 2019 (6 years ago)
Document Number: F15000003552
FEI/EIN Number 32-0097377

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

Address: 685 Third Avenue, 27th Floor, New York, NY, 10017, US
Mail Address: 685 Third Avenue, 27th Floor, New York, NY, 10017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Nisenbaum Hartley Exec 685 Third Avenue, New York, NY, 10017
Radigan Kevin Chief Administrative Officer 685 Third Avenue, New York, NY, 10017
Pera Robert J Director 685 Third Avenue, New York, NY, 10017
Torres Rafael Director 685 Third Avenue, New York, NY, 10017
Sege Ron Director 685 Third Avenue, New York, NY, 10017
Hurlston Michael Director 685 Third Avenue, New York, NY, 10017
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 685 Third Avenue, 27th Floor, New York, NY 10017 -
CHANGE OF MAILING ADDRESS 2024-04-09 685 Third Avenue, 27th Floor, New York, NY 10017 -
NAME CHANGE AMENDMENT 2019-09-18 UBIQUITI INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000233833 TERMINATED 1000000953192 COLUMBIA 2023-05-16 2043-05-24 $ 131,261.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-14
Name Change 2019-09-18
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State