Entity Name: | UMI REALTY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Sep 2000 (24 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P00000084985 |
FEI/EIN Number | 65-1045530 |
Address: | 1600 PONCE DE LEON BLVD., #1204, CORAL GABLES, FL 33134 |
Mail Address: | 1600 PONCE DE LEON BLVD., #1204, CORAL GABLES, FL 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANCO, JOSE LSR. | Agent | 1600 PONCE DE LEON BLVD., #1204, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
BLANCO, JOSE LSR | President | 1600 PONCE DE LEON BLVD. #1204, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
BLANCO, JOSE LSR | Director | 1600 PONCE DE LEON BLVD. #1204, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
ROSELLINI, DONALD | Vice President | 1600 PONCE DE LEON BLVD. #1204, CORAL GABLES, FL 33134 |
BLANCO, JOSE LJR | Vice President | 1600 PONCE DE LEON BLVD. #1204, CORAL GABLES, FL 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
AMENDMENT | 2011-10-27 | No data | No data |
REINSTATEMENT | 2011-07-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2009-12-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-12-22 | 1600 PONCE DE LEON BLVD., #1204, CORAL GABLES, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2009-12-22 | 1600 PONCE DE LEON BLVD., #1204, CORAL GABLES, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2009-12-22 | BLANCO, JOSE LSR. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-22 | 1600 PONCE DE LEON BLVD., #1204, CORAL GABLES, FL 33134 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000733168 | TERMINATED | 2009-63179-CA-01 | CIRCUIT COURT OF 11TH JUD CIR | 2010-01-11 | 2020-07-02 | $24,970.00 | CARLOS MEDINA, 2901 DAY AVENUE, MIAMI, FLORIDA 33133 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
Amendment | 2011-10-27 |
REINSTATEMENT | 2011-07-01 |
REINSTATEMENT | 2009-12-22 |
ANNUAL REPORT | 2008-02-19 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-15 |
ANNUAL REPORT | 2004-04-30 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State