Entity Name: | UNITED MATTRESS MATERIALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Oct 2010 (14 years ago) |
Document Number: | P10000083763 |
FEI/EIN Number | 27-3961238 |
Address: | 440 W 20th st, Hialeah, FL, 33010, US |
Mail Address: | 440 W 20th st, Hialeah, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BAUER GUTIERREZ & BORBON, PLLC | Agent |
Name | Role | Address |
---|---|---|
GUTIERREZ EFRAIM R | Director | 440 W 20th st, Hialeah, FL, 33010 |
SANTOS SAUL | Director | 440 W 20th st, Hialeah, FL, 33010 |
SANTOS BARBARA | Director | 440 w 20th st, Hialeah, FL, 33010 |
Name | Role | Address |
---|---|---|
GUTIERREZ EFRAIM R | Vice President | 440 W 20th st, Hialeah, FL, 33010 |
SANTOS BARBARA | Vice President | 440 w 20th st, Hialeah, FL, 33010 |
Name | Role | Address |
---|---|---|
SANTOS SAUL | President | 440 W 20th st, Hialeah, FL, 33010 |
SANTOS BARBARA | President | 440 w 20th st, Hialeah, FL, 33010 |
Name | Role | Address |
---|---|---|
SANTOS BARBARA | Secretary | 440 w 20th st, Hialeah, FL, 33010 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000033907 | UNITED MATTRESS | ACTIVE | 2020-03-19 | 2025-12-31 | No data | 440 WEST 20TH STREET, HIALEAH, FL, 33010 |
G13000091202 | UNITED | EXPIRED | 2013-09-14 | 2018-12-31 | No data | 440 W 20 STREET, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-27 | Bauer Gutierrez & Borbon PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 814 Ponce de Leon Blvd, Ste. 210, Coral Gables, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 440 W 20th st, Hialeah, FL 33010 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 440 W 20th st, Hialeah, FL 33010 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-01-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State