Entity Name: | ULEI MEDICAL CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ULEI MEDICAL CORP 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Dec 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P11000107123 |
FEI/EIN Number |
272034501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3505 S OCEAN DR, HOLLYWOOD, FL, 33019, US |
Mail Address: | 3505 S OCEAN DR, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOZANO GIOVANNI | President | 3505 S OCEAN DR, HOLLYWOOD, FL, 33019 |
DAVOS FINANCIAL CORP. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-25 | DAVOS FINANCIAL CORP | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-19 | 3505 S OCEAN DR, APT 809, HOLLYWOOD, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2013-03-19 | 3505 S OCEAN DR, APT 809, HOLLYWOOD, FL 33019 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001050989 | TERMINATED | 1000000418622 | PALM BEACH | 2013-04-24 | 2033-06-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000815325 | TERMINATED | 1000000491572 | BROWARD | 2013-04-19 | 2033-04-24 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000795139 | ACTIVE | 1000000418673 | MIAMI-DADE | 2013-04-15 | 2033-04-24 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000738592 | TERMINATED | 1000000418765 | LEON | 2013-04-08 | 2033-04-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000572801 | TERMINATED | 1000000418664 | LEON | 2013-01-31 | 2033-03-13 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-25 |
AMENDED ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-04-26 |
Domestic Profit | 2011-12-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State