Search icon

MARIEL ARIANA UBFAL, PA

Company Details

Entity Name: MARIEL ARIANA UBFAL, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jul 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: P10000059543
FEI/EIN Number 27-3156535
Address: 200 SUNNY ISLES BLVD, 200 SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 200 SUNNY ISLES BLVD, 200 SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ubfal Mariel A Agent 200 SUNNY ISLES BLVD, 200 SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
Ubfal Mariel A President 200 SUNNY ISLES BLVD, 200 SUNNY ISLES BEACH, FL, 33160

Treasurer

Name Role Address
Ubfal Mariel A Treasurer 200 SUNNY ISLES BLVD, 200 SUNNY ISLES BEACH, FL, 33160

Secretary

Name Role Address
Ubfal Mariel A Secretary 200 SUNNY ISLES BLVD, 200 SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-11-27 MARIEL ARIANA UBFAL, PA No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 200 SUNNY ISLES BLVD, 602, 200 SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 200 SUNNY ISLES BLVD, 602, 200 SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2023-04-30 200 SUNNY ISLES BLVD, 602, 200 SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2019-10-17 Ubfal, Mariel A No data
REINSTATEMENT 2019-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2012-05-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
Name Change 2023-11-27
AMENDED ANNUAL REPORT 2023-08-15
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-06
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2017-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State