Search icon

ULTRA RESTORATION COMPANY

Company Details

Entity Name: ULTRA RESTORATION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Apr 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000047743
FEI/EIN Number 830462213
Address: 10851 SOUTHWEST 2ND STREET APT K-216, MIAMI, FL, 33174
Mail Address: 5861 SW 149 CT, MIAMI, FL, 33193
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
DIAZ MANUEL Director 5861 SW 149 CT, MIAMI, FL, 33193

President

Name Role Address
DIAZ MANUEL President 5861 SW 149 CT, MIAMI, FL, 33193

Vice President

Name Role Address
ALVAREZ PEDRO Vice President 5861 SW 149CT, MIAMI, FL, 33193

Secretary

Name Role Address
ALVAREZ PEDRO Secretary 5861 SW 149CT, MIAMI, FL, 33193

Treasurer

Name Role Address
ALVAREZ PEDRO Treasurer 5861 SW 149CT, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 10851 SOUTHWEST 2ND STREET APT K-216, MIAMI, FL 33174 No data
CHANGE OF MAILING ADDRESS 2007-04-12 10851 SOUTHWEST 2ND STREET APT K-216, MIAMI, FL 33174 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000476767 ACTIVE 1000000224479 DADE 2011-07-12 2031-08-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-12
Domestic Profit 2006-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State