Search icon

UNITED MATTRESS MATERIALS, INC.

Company Details

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

Agent

Name Role
BAUER GUTIERREZ & BORBON, PLLC Agent

Director

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

Vice President

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

President

Name Role Address
SANTOS SAUL President 440 W 20th st, Hialeah, FL, 33010
SANTOS BARBARA President 440 w 20th st, Hialeah, FL, 33010

Secretary

Name Role Address
SANTOS BARBARA Secretary 440 w 20th st, Hialeah, FL, 33010

Fictitious Names

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

Events

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

Documents

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