Search icon

UNITED OPT OUT NATIONAL INC

Company Details

Entity Name: UNITED OPT OUT NATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Sep 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N11000008830
FEI/EIN Number 453301021
Address: 21007 NW 14th Pl., Miami, FL, 33169, US
Mail Address: 21007 NW 14th Pl., HIALEAH, FL, 33167, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH CERESTA Agent 21007 NW 14th Pl., Miami, FL, 33169

Secretary

Name Role Address
SMITH CERESTA Secretary 21007 NW 14th Pl., Miami, FL, 33169

Vice President

Name Role Address
Rodriguez Ruth Vice President 21007 NW 14th Pl., Miami, FL, 33169

President

Name Role Address
Jones Denisha President 21007 NW 14th Pl., Miami, FL, 33169

Director

Name Role Address
Rodriguez Zakary Director 21007 NW 14th Pl., Miami, FL, 33169
Singer Steven Director 21007 NW 14th Pl., Miami, FL, 33169

Corr

Name Role Address
Strauss-Chavarria Erika Corr 21007 NW 14th Pl., Miami, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-17 21007 NW 14th Pl., 751, Miami, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-17 21007 NW 14th Pl., 751, Miami, FL 33169 No data
CHANGE OF MAILING ADDRESS 2017-02-12 21007 NW 14th Pl., 751, Miami, FL 33169 No data

Documents

Name Date
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-09-26
ANNUAL REPORT 2012-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State