Search icon

ULTRAMAR USA, INC. - Florida Company Profile

Company Details

Entity Name: ULTRAMAR USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTRAMAR USA, 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: 09 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2011 (13 years ago)
Document Number: P05000068530
FEI/EIN Number 161723931

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

Address: 7020 NW 50th Street, MIAMI, FL, 33166, US
Mail Address: P O BOX 669266, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERTO & COMPANY, LLC Agent -
SILVESTRE ALENCAR M President 7241 N.W. 54TH STREET, MIAMI, FL, 33166
SILVESTRE ALENCAR M Director 7241 N.W. 54TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-30 Alberto & Company LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 7020 NW 50th Street, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-04 10200 N.W. 25TH STREET, STE 207, DORAL, FL 33172 -
AMENDMENT 2011-10-04 - -
CHANGE OF MAILING ADDRESS 2011-10-04 7020 NW 50th Street, MIAMI, FL 33166 -
REINSTATEMENT 2011-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001274324 TERMINATED 1000000499326 MIAMI-DADE 2013-08-05 2023-08-16 $ 507.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State