Search icon

ULTRA SONIC ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ULTRA SONIC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTRA SONIC ENTERPRISES, 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: 08 Mar 2002 (23 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: P02000026080
FEI/EIN Number 020565355

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

Address: 515 SW 12 AVENUE STE 525, MIAMI, FL, 33130, US
Mail Address: 515 SW 12 AVENUE STE 525, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ DIEGO F President 515 SW 12 AVENUE STE 525, MIAMI, FL, 33130
ZAPATA PAOLA Vice President 515 SW 12 AVENUE STE 525, MIAMI, FL, 33130
RAMIREZ DIEGO F Agent 515 SW 12 AVENUE STE 525, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 515 SW 12 AVENUE STE 525, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2016-04-29 515 SW 12 AVENUE STE 525, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 515 SW 12 AVENUE STE 525, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2010-04-24 RAMIREZ, DIEGO F -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State