Entity Name: | UGARTE PA SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Feb 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P09000017079 |
FEI/EIN Number | 264351646 |
Mail Address: | 14825 SW 140 ST, MIAMI, FL, 33196, US |
Address: | 457 nw 57 ave 14N, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UGARTE CAROLINA M | Agent | 457 NW 57TH AVENUE #14-N, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
UGARTE CAROLINA M | President | 457 NW 57TH AVENUE #14-N, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
Beltran Fernando R | Vice President | 457 nw 57 ave 14N, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000118076 | TLC HARDWOOD FLOORS | EXPIRED | 2017-10-25 | 2022-12-31 | No data | 14825 SW 140 ST, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-15 | 457 nw 57 ave 14N, MIAMI, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-15 | 457 nw 57 ave 14N, MIAMI, FL 33126 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-05-07 |
ANNUAL REPORT | 2011-04-24 |
ANNUAL REPORT | 2010-04-18 |
Domestic Profit | 2009-02-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State