Search icon

ULLOA GROUP ENTERPRISES II INC - Florida Company Profile

Company Details

Entity Name: ULLOA GROUP ENTERPRISES II INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULLOA GROUP ENTERPRISES II INC 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: 31 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000050157
FEI/EIN Number 45-5395871

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3099 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
Mail Address: 3099 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULLOA ANTONIO President 3099 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
ULLOA ANTONIO Secretary 3099 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
ULLOA ANTONIO Treasurer 3099 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
ULLOA ANTONIO Agent 3099 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000066089 CHEVRON EXPIRED 2012-07-02 2017-12-31 - 3099 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-14
Domestic Profit 2012-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State