Search icon

UNIDOS MEXICANOS EN LA FLORIDA INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNIDOS MEXICANOS EN LA FLORIDA 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: 03 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2019 (6 years ago)
Document Number: N11000005383
FEI/EIN Number 452476938

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

Address: 1893 Drew St, Clearwater, FL, 33765, US
Mail Address: 1893 Drew St, Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cecilia Perez V Agent 600 Cleveland St., Clearwater, FL, 33755
Cecilio Galileo President 2684 South Dr, Clearwater, FL, 33759
Willis Angelica Treasurer 1248 Rogers St, Clearwater, FL, 33755
Perez Juan Secretary 1323 Pierce St, Clearwater, FL, 33756
Garcia Edgar Vice President 1549 Sandy Lane, Clearwater, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053426 UNIMEX EXPIRED 2019-05-01 2024-12-31 - 1385 BROWNING ST., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-06 1893 Drew St, Clearwater, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 1893 Drew St, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2024-01-07 600 Cleveland St., 279, Clearwater, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-07 600 Cleveland St., 279, Clearwater, FL 33755 -
REGISTERED AGENT NAME CHANGED 2024-01-07 Cecilia, Perez Vazquez -
CHANGE OF PRINCIPAL ADDRESS 2024-01-07 600 Cleveland St., 279, Clearwater, FL 33755 -
AMENDMENT 2019-07-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-25
Amendment 2019-07-05
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State