Search icon

ULTRA LOW TEMP INC. - Florida Company Profile

Company Details

Entity Name: ULTRA LOW TEMP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTRA LOW TEMP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 2003 (21 years ago)
Document Number: P03000124687
FEI/EIN Number 800084177

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

Address: 147 Alhambra Circle, Coral Gables, FL, 33134-4530, US
Mail Address: 147 Alhambra Circle, Coral Gables, FL, 33134-4530, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALDAMA PEDRO R Director 147 Alhambra Circle, Coral Gables, FL, 331344530
Aldama Olga Vice President 147 Alhambra Circle, Coral Gables, FL, 331344530
Aldama Peter Trustee 2219 W Olive Avenue, Burbank, CA, 91506
ALDAMA OLGA Agent 147 Alhambra Circle, Coral Gables, FL, 331344530

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 147 Alhambra Circle, Suite 214, Coral Gables, FL 33134-4530 -
CHANGE OF MAILING ADDRESS 2023-04-29 147 Alhambra Circle, Suite 214, Coral Gables, FL 33134-4530 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 147 Alhambra Circle, Suite 214, Coral Gables, FL 33134-4530 -
REGISTERED AGENT NAME CHANGED 2018-09-25 ALDAMA, OLGA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000908144 LAPSED 14-001971 CC 26 4 MIAMI-DADE COUNTY 2014-09-03 2019-09-25 $13,295.36 JOHNSON CONTROLS, INC., 507 E. MICHIGAN STREET, LD-72, MILWAUKEE, WI 53202
J12001064826 LAPSED 12-37702 CA 06 MIAMI-DADE COUNTY 2012-11-08 2017-12-27 $17,207.84 CARRIER CORPORATION, 2540 WEST COPANS ROAD, POMPANO BEACH, FL 33069

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
Reg. Agent Change 2018-09-25
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State