Entity Name: | ULD INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Aug 1994 (30 years ago) |
Branch of: | ULD INC., NEW YORK (Company Number 1439197) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | F94000004313 |
FEI/EIN Number | 11-3011632 |
Address: | BLDG 151-JFK AIRPORT, JAMAICA, NY 11430 |
Mail Address: | BLDG 151-JFK AIRPORT, JAMAICA, NY 11430 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
LARREA, JOSE LUIS | Agent | 4555 NORTH WEST 99TH AVENUE #204, MIAMI, FL 33144 |
Name | Role | Address |
---|---|---|
PARAVANI, CARLO | President | JFK INT'L AIRPORT BLVD. 151 SO LOBBY 2ND, JAMAICA, NY 11430 |
Name | Role | Address |
---|---|---|
PARAVANI, CARLO | Director | JFK INT'L AIRPORT BLVD. 151 SO LOBBY 2ND, JAMAICA, NY 11430 |
Name | Role | Address |
---|---|---|
SANCHEZ, FELIPE | Vice President | JFK INT'L AIRPORT BLVD. 151 SO LOBBY 2ND, JAMAICA, NY 11430 |
Name | Role | Address |
---|---|---|
SEVILLA, CARLOS | Treasurer | JFK INT'L AIRPORT BLVD. 151 SO LOBBY 2ND, JAMAICA, NY 11430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-08-31 | BLDG 151-JFK AIRPORT, JAMAICA, NY 11430 | No data |
CHANGE OF MAILING ADDRESS | 1995-08-31 | BLDG 151-JFK AIRPORT, JAMAICA, NY 11430 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-08-31 | 4555 NORTH WEST 99TH AVENUE #204, MIAMI, FL 33144 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-04-11 |
ANNUAL REPORT | 1996-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State