Search icon

UFE FLORIDE INC. - Florida Company Profile

Company Details

Entity Name: UFE FLORIDE 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: 25 Jun 2015 (10 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 18 Aug 2016 (9 years ago)
Document Number: N15000006337
FEI/EIN Number 47-4406063

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

Address: C/O XAVIER CAP DE VIELLE, 11113 Biscayne Blvd, MIAMI, FL, 33181, US
Mail Address: C/O XAVIER CAP DE VIELLE, 11113 Biscayne Blvd, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAP DE VIELLE XAVIER President C/O XAVIER CAP DE VIELLE, MIAMI, FL, 33181
CAP DE VIELLE XAVIER Director C/O XAVIER CAP DE VIELLE, MIAMI, FL, 33181
SUREAU OLIVIER Vice President 100 BISCAYNE BLVD # 500, MIAMI FL, FL, 33132
SUREAU OLIVIER Director 100 BISCAYNE BLVD # 500, MIAMI FL, FL, 33132
PARDO ROGER Vice President 90 ALTON ROAD, MIAMI BEACH, FL, 33139
PARDO ROGER Director 90 ALTON ROAD, MIAMI BEACH, FL, 33139
MARTIN-O'BRIEN ALINE Vice President 4400 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064
MARTIN-O'BRIEN ALINE Director 4400 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064
Joarlette Marie-Ange Vice President C/O XAVIER CAP DE VIELLE, MIAMI, FL, 33181
Barre Jean Paul Vice President C/O XAVIER CAP DE VIELLE, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-05 Joarlette, Marie -
REGISTERED AGENT ADDRESS CHANGED 2023-03-05 C/O XAVIER CAP DE VIELLE, 11113 Biscayne Blvd, PH 52, MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 C/O XAVIER CAP DE VIELLE, 11113 Biscayne Blvd, PH 52, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2021-04-07 C/O XAVIER CAP DE VIELLE, 11113 Biscayne Blvd, PH 52, MIAMI, FL 33181 -
RESTATED ARTICLES 2016-08-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-02
Restated Articles 2016-08-18
ANNUAL REPORT 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State