Search icon

ITAU UNIBANCO S.A. - Florida Company Profile

Company Details

Entity Name: ITAU UNIBANCO S.A.
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: 31 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2024 (7 months ago)
Document Number: F20000000610
FEI/EIN Number 13-3003690

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

Address: PRACA ALFREDO EGYDIO DE SOUZA ARANHA, 100, TORRE OLAVO SETUBAL, PARQUE JABAQUARA, SAO PAULO, 04344-902, BR
Mail Address: 200 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131, US

Key Officers & Management

Name Role Address
CONSTANTINI CARLOS F Director PRACA ALFREDO EGYDIO DE SOUZA ARANHA, 100, SAO PAULO, 04344902
SOUZA FLAVIO A Director PRACA ALFREDO EGYDIO DE SOUZA ARANHA, 100, SAO PAULO, 04344902
Pascon Fabiana Vice President 200 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131
Zancani Alexandre G Director PRACA ALFREDO EGYDIO DE SOUZA ARANHA, 100, SAO PAULO, 04344902
Lopes Alexsandro B Director PRACA ALFREDO EGYDIO DE SOUZA ARANHA, 100, SAO PAULO, 04344902
Rodrigues Andre F Director PRACA ALFREDO EGYDIO DE SOUZA ARANHA, 100, SAO PAULO, 04344902
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-10 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2024-10-10 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 PRACA ALFREDO EGYDIO DE SOUZA ARANHA, 100, TORRE OLAVO SETUBAL, PARQUE JABAQUARA, SAO PAULO 04344-902 BR -
CHANGE OF MAILING ADDRESS 2022-01-03 PRACA ALFREDO EGYDIO DE SOUZA ARANHA, 100, TORRE OLAVO SETUBAL, PARQUE JABAQUARA, SAO PAULO 04344-902 BR -
REINSTATEMENT 2021-11-09 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000255909 TERMINATED 1000000990079 DADE 2024-04-24 2034-05-01 $ 2,775.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
REINSTATEMENT 2024-10-10
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
REINSTATEMENT 2021-11-09
Foreign Profit 2020-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State