Search icon

SERVICIO UNITELLER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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