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 |
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 |
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 | - | - |
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