Search icon

ULTER LLC

Company Details

Entity Name: ULTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Nov 2021 (3 years ago)
Document Number: L18000100155
FEI/EIN Number 32-0581804
Address: 350 Lakeview Dr., Bldg 55, Apt. 103, Weston, FL 33326
Mail Address: 350 Lakeview Dr., Bldg 55, Apt. 103, Weston, FL 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HEINZE, CARLOS Agent 350 Lakeview Dr., Bldg 55, Apt. 103, Weston, FL 33326

Manager

Name Role Address
HEINZE, CARLOS Manager ST TRINIDAD, BLDNG ABADIA LEVEL 6 APT #B, CARACAS, MIRANDA 1061 VE
CAMEJO, LORENZO Manager ST CAMINO REAL BLDNG GIRA LUNA 8-4, CARACAS, MIRANDA 10008-0 VE
ECHEVERRIA, CARLOS Manager AVE ROMULO GALLEGOS, BLDNG AMAPOLA A, CARACAS, MIRANDA 10008-0 VE
ECHEVERRIA, ALEJANDRO Manager ST COLON VILLAGE 2, CARACAS, MIRANDA 10008-0 VE

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000005784 AFC CA ACTIVE 2021-01-12 2026-12-31 No data 19900 E COUNTRY DR, APT #108, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-11-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 350 Lakeview Dr., Bldg 55, Apt. 103, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2021-02-18 350 Lakeview Dr., Bldg 55, Apt. 103, Weston, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 350 Lakeview Dr., Bldg 55, Apt. 103, Weston, FL 33326 No data
LC AMENDMENT 2019-04-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-24
LC Amendment 2021-11-05
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-22
LC Amendment 2019-04-18
Florida Limited Liability 2018-04-20

Date of last update: 18 Jan 2025

Sources: Florida Department of State