Search icon

UNITY PARA TODOS INC. - Florida Company Profile

Company Details

Entity Name: UNITY PARA TODOS 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: 05 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: N10000000095
FEI/EIN Number 271612572

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

Mail Address: Assouline & Berlowe, P.A., 213 E. Sheridan Street, Dania Beach, FL, 33004, US
Address: Chula Vista Norte, Ave. La Paz #5, San Antonio Tlayacapan, Ja, 45922, MX
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jimenez-Hartog Johannys Seni One Century Lane, Miami Beach, FL, 33139
Valois Xenia Secretary 1048 SW 5th Ave, Miami, FL, 33130
Lopez M. Lynet Vice President 8155 NW 68 Street, Miami, FL, 33166
Ana Arias President 1910 N 54 Ave, Hollywood, FL, 33021
Beskin Jay Agent Assouline & Berlowe, P.A., Dania Beach, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000003985 UNITY PARA TODOS EXPIRED 2015-01-12 2020-12-31 - 1505 NE 13 PLACE, MIAMI, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 Chula Vista Norte, Ave. La Paz #5, San Antonio Tlayacapan, Jalisco 45922 MX -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 Assouline & Berlowe, P.A., 213 E. Sheridan Street, Suite #3, Dania Beach, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 Chula Vista Norte, Ave. La Paz #5, San Antonio Tlayacapan, Jalisco 45922 MX -
REGISTERED AGENT NAME CHANGED 2021-04-24 Beskin, Jay -
AMENDMENT 2020-12-28 - -
NAME CHANGE AMENDMENT 2018-04-30 UNITY PARA TODOS INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-24
Amendment 2020-12-28
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-28
Name Change 2018-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State