Entity Name: | UMEA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UMEA CORP. 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 Feb 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Mar 2010 (15 years ago) |
Document Number: | P05000017932 |
FEI/EIN Number |
562502129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8950 SW 74TH CT, MIAMI, FL, 33156, US |
Mail Address: | 8950 SW 74TH CT, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SZTENBERG MARCELA E | President | 8950 SW 74TH CT, MIAMI, FL, 33156 |
SZTENBERG THELMA V | Secretary | 8950 SW 74TH CT, MIAMI, FL, 33156 |
HITTERS GASTON | Treasurer | 8950 SW 74TH CT, MIAMI, FL, 33156 |
BURGWARDT CARLOS G | Vice President | 8950 SW 74TH CT, MIAMI, FL, 33156 |
PIEDRA REGISTERED AGENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 8950 SW 74TH CT, 1606, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 8950 SW 74TH CT, 1606, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 8950 SW 74TH CT, 1606, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | PIEDRA REGISTERED AGENTS LLC | - |
CANCEL ADM DISS/REV | 2010-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000158785 | TERMINATED | 1000000252211 | DADE | 2012-02-21 | 2032-03-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State