Search icon

ULLOA SPORT, INC. - Florida Company Profile

Company Details

Entity Name: ULLOA SPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULLOA SPORT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Mar 2001 (24 years ago)
Date of dissolution: 30 Jul 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jul 2004 (21 years ago)
Document Number: P01000027696
FEI/EIN Number 651085669

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

Address: 1231 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 7376 WEST. 20 AVE., 151, HIALEAH, FL, 33016, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANEZ GUSTAVO Director 421 N. E. 68 ST. # 12, MIAMI, FL, 33138
YANEZ GUSTAVO Vice President 421 N. E. 68 ST. # 12, MIAMI, FL, 33138
HAGAR ANDRES L President 615 N.E. 22 ST. #402, MIAMI, FL, 33137
HAGAR ANDRES L Director 615 N.E. 22 ST. #402, MIAMI, FL, 33137
DICKENS DARRYL Secretary 730 MERIDIAN AVE #2, MIAMI BEACH, FL, 33139
DICKENS DARRYL Director 730 MERIDIAN AVE #2, MIAMI BEACH, FL, 33139
YANEZ GUSTAVO Agent 421 N.E. 68 ST., MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-07-30 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-08 421 N.E. 68 ST., APT #12, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2004-07-08 1231 WASHINGTON AVENUE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2004-07-08 YANEZ, GUSTAVO -
REINSTATEMENT 2004-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 1231 WASHINGTON AVENUE, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000136010 TERMINATED 1000000007139 22730 1440 2004-10-14 2024-12-08 $ 5,139.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2004-07-30
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2004-05-25
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2002-04-30
Domestic Profit 2001-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State