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 |
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 | - |
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 | - | - |
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 |
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