Search icon

UNO MISION INC. - Florida Company Profile

Company Details

Entity Name: UNO MISION 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: 19 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N11000008807
FEI/EIN Number 453604944

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

Address: 1164 SW 27 AVENUE, BOYTON BEACH, FL, 33426, US
Mail Address: 1164 SW 27 AVENUE, BOYTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Recinos Rony Othe 616 NW 17AV., Pompano Beach, FL, 33069
DE LA CRUZ ORFELINA Othe 10640 NW 39 STREET, CORAL SPRINGS, FL, 33065
QUINTERO MONICA Othe 616 NW 17AV., Pompano Beach, FL, 33069
Jacques Marc J President 1164 SW 27 AVENUE, BOYTON BEACH, FL, 33426
Despeignes Erdwine Vice President 1164 SW 27 AVENUE, BOYTON BEACH, FL, 33426
Marlaika Jean Secretary 1164 SW 27 AVENUE, BOYTON BEACH, FL, 33426
DE LA CRUZ ORFELINA Agent 1164 SW 27 AVENUE, BOYTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-24 1164 SW 27 AVENUE, BOYTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2021-05-24 1164 SW 27 AVENUE, BOYTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-24 1164 SW 27 AVENUE, BOYTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2017-02-13 DE LA CRUZ, ORFELINA -
AMENDMENT 2012-03-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State