Entity Name: | UMA USA, 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: | 01 Jun 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N09000005435 |
FEI/EIN Number |
270300673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 136 NW 37th Street, Miami, FL, 33127, US |
Mail Address: | 136 NW 37th Street, Miami, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perez Alejandro A | President | 136 NW 37th Street, Miami, FL, 33127 |
PEREZ BOLANOS CHERRY A | Vice President | 3190 SW 14 Street, Miami, FL, 33143 |
Roman Astrid | Treasurer | 1331 Brickell Bay Drive, Miami, FL, 33131 |
BARNES MICHAEL J | Secretary | 775 NE 97 Street, Miami Shores, FL, 33138 |
briceno mariela | Director | 5830 SW 57 Avenue, Miami, FL, 33143 |
pita fernando A | Director | 824 Hawthorn Terrace, Weston, FL, 33327 |
Perez Alejandro A | Agent | 136 NW 37th Street, Miami, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | Perez , Alejandro A | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 136 NW 37th Street, Miami, FL 33127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 136 NW 37th Street, Miami, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 136 NW 37th Street, Miami, FL 33127 | - |
REINSTATEMENT | 2015-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2015-06-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-25 |
REINSTATEMENT | 2015-11-09 |
Amendment | 2015-06-01 |
Reg. Agent Resignation | 2015-02-17 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-07-03 |
ANNUAL REPORT | 2012-04-17 |
Off/Dir Resignation | 2012-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State