Search icon

UCMIAMI, INC, - Florida Company Profile

Company Details

Entity Name: UCMIAMI, INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UCMIAMI, 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: 11 Jan 2010 (15 years ago)
Document Number: P10000002891
FEI/EIN Number 271632772

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

Address: 4308 NW 120TH AVENUE, Coral Springs, FL, 33065, US
Mail Address: 4308 NW 120TH AVENUE, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINALS RAFAEL E Agent 4308 NW 120TH AVENUE, Coral Springs, FL, 33065
VINALS RAFAEL E President 4308 NW 120TH AVENUE, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 4308 NW 120TH AVENUE, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 4308 NW 120TH AVENUE, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2025-01-29 4308 NW 120TH AVENUE, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 12351 NW 35th Street, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2021-03-25 12351 NW 35th Street, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 12351 NW 35th Street, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2013-04-17 VINALS, RAFAEL E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001395210 TERMINATED 1000000527972 BROWARD 2013-09-05 2033-09-12 $ 1,145.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000260225 TERMINATED 1000000459607 BROWARD 2013-01-14 2033-01-30 $ 6,551.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State