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 |
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 |
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 | - |
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 |
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