Search icon

ULTRAFLEX, INC. - Florida Company Profile

Company Details

Entity Name: ULTRAFLEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTRAFLEX, 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: 28 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2024 (3 months ago)
Document Number: P09000047054
FEI/EIN Number 270276302

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

Address: 5800 SW 127TH AVE #2418, MIAMI, FL, 33183, US
Mail Address: 5800 SW 127TH AVE #2418, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REMEDIOS MANUEL A Vice President 5800 SW 127TH AVE #2418, MIAMI, FL, 33183
CROS MARLENE President 5800 SW 127TH AVE #2418, MIAMI, FL, 33183
CROS MARLENE Agent 2980 SW 141ST CT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-17 5800 SW 127TH AVE #2418, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2024-12-17 5800 SW 127TH AVE #2418, MIAMI, FL 33183 -
REINSTATEMENT 2024-12-11 - -
REGISTERED AGENT NAME CHANGED 2024-12-11 CROS, MARLENE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-12-11
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State