Search icon

UNGO-PERDOMO HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: UNGO-PERDOMO HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNGO-PERDOMO HOLDINGS, 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: 19 Jun 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jul 2008 (17 years ago)
Document Number: P08000059646
FEI/EIN Number 262854537

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

Address: 13446 SW 68TH TERRACE, MIAMI, FL, 33183, US
Mail Address: 13446 SW 68TH TERRACE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ROSNIEL President 13446 SW 68TH TERRACE, MIAMI, FL, 33183
Perez Viena Manager 13446 SW 68TH TERRACE, MIAMI, FL, 33183
ORTEGA JENNIFER Agent 101 N STATE RD 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-06-04 13446 SW 68TH TERRACE, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2009-06-04 13446 SW 68TH TERRACE, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2009-06-04 ORTEGA, JENNIFER -
REGISTERED AGENT ADDRESS CHANGED 2009-06-04 101 N STATE RD 7, STE 111, MARGATE, FL 33063 -
NAME CHANGE AMENDMENT 2008-07-21 UNGO-PERDOMO HOLDINGS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State