Search icon

UMA USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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