Search icon

UPOMA CORPORATION - Florida Company Profile

Company Details

Entity Name: UPOMA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UPOMA CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Apr 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000054754
FEI/EIN Number APPLIED FOR

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

Address: 1316 NORTH KROME AVENUE, HOMESTEAD, FL, 33030
Mail Address: 1316 NORTH KROME AVENUE, ;HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSSAIN MOHAMMED S President 440 NE 145 STREET, MIAMI, FL, 33161
HOSSAIN MOHAMMAD A Secretary 1610 SE 16 STREET, HOMESTEAD, FL, 33035
HOSSAIN MOHAMMED S Agent 440 NE 145 STREET, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-27 1316 NORTH KROME AVENUE, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2007-09-27 1316 NORTH KROME AVENUE, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-27 440 NE 145 STREET, MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000366600 TERMINATED 1000000094498 26599 2819 2008-10-07 2028-10-29 $ 1,801.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000385030 TERMINATED 1000000094498 26599 2819 2008-10-07 2028-11-06 $ 1,801.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000411356 TERMINATED 1000000094498 26599 2819 2008-10-07 2028-11-19 $ 1,801.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000152784 TERMINATED 1000000094498 26599 2819 2008-10-07 2029-01-22 $ 1,822.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000388594 TERMINATED 1000000094498 26599 2819 2008-10-07 2029-01-28 $ 1,822.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2007-09-27
Domestic Profit 2006-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State