Search icon

UDF CORP

Company Details

Entity Name: UDF CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 2012 (13 years ago)
Document Number: P12000029326
FEI/EIN Number 45-4896541
Address: 501 S.W. 37th Ave, MIAMI, FL, 33135, US
Mail Address: 501 S.W. 37th Ave, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OJALVO JOSE Agent 501 S.W. 37th Ave, MIAMI, FL, 33135

President

Name Role Address
OJALVO JOSE President 501 S.W. 37th Ave, MIAMI, FL, 33135

Secretary

Name Role Address
OJALVO JOSE Secretary 501 S.W. 37th Ave, MIAMI, FL, 33135

Vice President

Name Role Address
OJALVO SALOMON Vice President 501 S.W. 37th Ave, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037088 UPTOWN DESIGN FABRICS EXPIRED 2012-04-18 2017-12-31 No data 7801 NW 67TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 501 S.W. 37th Ave, MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2024-04-29 501 S.W. 37th Ave, MIAMI, FL 33135 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 501 S.W. 37th Ave, MIAMI, FL 33135 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000606986 TERMINATED 1000000839416 MIAMI-DADE 2019-09-06 2029-09-11 $ 783.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State