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
KALAF WILLIAM Chief Financial Officer 4516 Seton Center Pkwy, Austin, TX, 78759
Diaz Eduardo Chief Compliance Officer 218 STATE ROUTE 17 NORTH - SUITE - 402, ROCHELLE PARK, NJ, 07662
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 Jun 2025

Sources: Florida Department of State