Search icon

UNIDAD NICARAGUENSE USA, INC.

Company Details

Entity Name: UNIDAD NICARAGUENSE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 12 Jul 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N18000007588
FEI/EIN Number 83-4604260
Address: 11031 N Kendall Drive, R205, Miami, FL 33176
Mail Address: 11031 N Kendall Drive, R205, Miami, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HUETE, ENA M Agent 11031 N Kendall Drive, R205, MIAMI, FL 33176

Vice President

Name Role Address
MORA, ANGELA Vice President 2380 SW 2nd Street, MIAMI, FL 33135

President

Name Role Address
HUETE, ENA M President 11031 N Kendall Drive, R205 MIAMI, FL 33176

Director

Name Role Address
MARTINEZ, HELLEN M Director 521 SANTANDER AVE APT 4, CORAL GABLES, FL 33134

Treasurer

Name Role Address
MARTINEZ, HELLEN M Treasurer 521 SANTANDER AVE APT 4, CORAL GABLES, FL 33134

Secretary

Name Role Address
VILLAVICENCIO, SARINA M Secretary 2950 S DIXIE HIGHWAY, MIAMI, FL 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 11031 N Kendall Drive, R205, Miami, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2019-05-01 HUETE, ENA M No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 11031 N Kendall Drive, R205, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2019-05-01 11031 N Kendall Drive, R205, Miami, FL 33176 No data
AMENDMENT 2019-01-25 No data No data
AMENDMENT AND NAME CHANGE 2018-10-26 UNIDAD NICARAGUENSE USA, INC. No data

Documents

Name Date
ANNUAL REPORT 2019-05-01
Amendment 2019-01-25
Amendment and Name Change 2018-10-26
Domestic Non-Profit 2018-07-12

Date of last update: 17 Jan 2025

Sources: Florida Department of State