Entity Name: | SERVICIO UNITELLER, 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: | 27 Jan 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jul 2010 (15 years ago) |
Document Number: | F97000000431 |
FEI/EIN Number |
223275037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 218 STATE ROUTE 17 NORTH, SUITE - 402, ROCHELLE PARK, NJ, 07662 |
Mail Address: | 218 STATE ROUTE 17 NORTH, SUITE - 402, ROCHELLE PARK, NJ, 07662 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
GUERRA ALBERTO | Chief Executive Officer | 4516 Seton Center Pkwy, Austin, TX, 78759 |
Diaz Eduardo | Chief Compliance Officer | 218 STATE ROUTE 17 NORTH - SUITE - 402, ROCHELLE PARK, NJ, 07662 |
KALAF WILLIAM | Chief Financial Officer | 4516 Seton Center Pkwy, Austin, TX, 78759 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08130900012 | MOTRAN | EXPIRED | 2008-05-09 | 2013-12-31 | - | 218 RT 17 N #402, ROCHELLE PARK, NJ, 07662 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-19 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2010-07-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-22 | 218 STATE ROUTE 17 NORTH, SUITE - 402, ROCHELLE PARK, NJ 07662 | - |
CHANGE OF MAILING ADDRESS | 2008-07-22 | 218 STATE ROUTE 17 NORTH, SUITE - 402, ROCHELLE PARK, NJ 07662 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-06-30 |
Reg. Agent Change | 2017-04-19 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State