Entity Name: | UKELELE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UKELELE 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: | 23 Oct 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2016 (8 years ago) |
Document Number: | P08000095935 |
FEI/EIN Number |
263652697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6951 SW 64 CT, SOUTH MIAMI, FL, 33143, US |
Mail Address: | 6951 SW 64 CT, SOUTH MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVA JOSE MMr | President | 6951 SW 64 CT, SOUTH MIAMI, FL, 33143 |
SILVA SEBASTIAN A | Secretary | 6951 SW 64 CT, SOUTH MIAMI, FL, 33143 |
SILVA JOSE MMR | Agent | 6951 SW 64 CT, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 6951 SW 64 CT, Unit D, SOUTH MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-12 | SILVA, JOSE M, MR | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 6951 SW 64 CT, Unit D, SOUTH MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 6951 SW 64 CT, SOUTH MIAMI, FL 33143 | - |
REINSTATEMENT | 2016-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-03-20 |
REINSTATEMENT | 2016-10-06 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State