Search icon

UMTALI INC.

Company Details

Entity Name: UMTALI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2002 (22 years ago)
Date of dissolution: 21 Jun 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2005 (20 years ago)
Document Number: P02000103676
FEI/EIN Number 020701515
Address: 601 BRICKELL KEY DR, SUITE 201, MIAMI, FL, 33131
Mail Address: 601 BRICKELL KEY DR, SUITE 201, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUITERREZ RENALDY J Agent 601 BRICKELL KEY DR, MIAMI, FL, 33131

Director

Name Role Address
SPAEY ALAIN Director 601 BRICKELL KEY DR, STE 201, MIAMI, FL, 33131

President

Name Role Address
SPAEY ALAIN President 601 BRICKELL KEY DR, STE 201, MIAMI, FL, 33131

Vice President

Name Role Address
SPAEY ALAIN Vice President 601 BRICKELL KEY DR, STE 201, MIAMI, FL, 33131

Treasurer

Name Role Address
SPAEY ALAIN Treasurer 601 BRICKELL KEY DR, STE 201, MIAMI, FL, 33131

Assistant Secretary

Name Role Address
GUITERREZ RENALDY J Assistant Secretary 601 BRICKELL KEY DR, STE 201, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-06-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-20 601 BRICKELL KEY DR, SUITE 201, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2005-01-20 601 BRICKELL KEY DR, SUITE 201, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2005-01-20 GUITERREZ, RENALDY J No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-20 601 BRICKELL KEY DR, SUITE 201, MIAMI, FL 33131 No data

Documents

Name Date
Voluntary Dissolution 2005-06-21
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-06-14
REINSTATEMENT 2003-06-11
Domestic Profit 2002-09-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State