Search icon

UNITY COALITION/COALICION UNIDA, INC. - Florida Company Profile

Company Details

Entity Name: UNITY COALITION/COALICION UNIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 09 Sep 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: N08000008427
FEI/EIN Number 263327254

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

Address: 831, 9th Street, Miami Beach, FL, 33139, US
Mail Address: 831 Ninth Street, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sosa Heriberto JJr. President 831 Ninth Street, Miami Beach, FL, 33139
Buckley John O Vice President 831 Ninth Street, Miami Beach, FL, 33139
SOSA HERB Agent 831 Ninth Street, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000047506 CELEBRATE ORGULLO EXPIRED 2013-05-20 2018-12-31 - 831 NINTH STREET, MIAMI BEACH, FL, 33139, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 831, 9th Street, Miami Beach, FL 33139 -
MERGER 2023-01-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000238269
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 831 Ninth Street, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-01-12 831, 9th Street, Miami Beach, FL 33139 -
AMENDMENT 2011-11-28 - -
REINSTATEMENT 2011-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-08-05 SOSA, HERB -
AMENDMENT 2008-10-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
Merger 2023-01-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State