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 |
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 | - |
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. | - |
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 |
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