Search icon

UMU ABIA SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: UMU ABIA SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N04000012026
FEI/EIN Number 331108069

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2775 Granada BLVd, MIRAMAR, FL, 33023, US
Mail Address: 2775 Granada BLVd, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYAL UGWUOZOR President 6513 PEMBROKE ROAD, HOLLYWOOD, FL, 33023
ANYA CHINONSO F Treasurer 7965 VENETIAN STREET, MIRAMAR, FL, 33023
OJUKWU ENOCH U Vice President 2572 SW 85th Terrace, Miramar, FL, 33025
OJUKWU ENOCH U Director 2572 SW 85th Terrace, Miramar, FL, 33025
IHEM Chuks D PATR 7775 GRANADA BLVD, MIRAMAR, FL, 33023
IHEME CHUCK Chief Financial Officer 7775 GRANADA BLVD, MIRAMAR, FL, 33023
IHEM CHUKS D Agent 7775 GRANADA BLVD., MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-31 2775 Granada BLVd, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2022-07-31 2775 Granada BLVd, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2016-04-09 IHEM, CHUKS D -
REGISTERED AGENT ADDRESS CHANGED 2016-04-09 7775 GRANADA BLVD., MIRAMAR, FL 33023 -
AMENDMENT 2006-10-09 - -

Documents

Name Date
ANNUAL REPORT 2023-03-05
AMENDED ANNUAL REPORT 2022-07-31
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-07-07
AMENDED ANNUAL REPORT 2021-07-05
AMENDED ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State