Search icon

UPEM CORP - Florida Company Profile

Company Details

Entity Name: UPEM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UPEM 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2014 (11 years ago)
Document Number: P12000057671
FEI/EIN Number 45-5585896

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

Address: 2980 NE 207th STREET, OFFICE 410, AVENTURA, FL, 33180, US
Mail Address: 2980 NE 207th STREET, OFFICE 410, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URBIS PROPERTY MANAGEMENT SERVICES CORP Agent -
HOBERMAN PABLO President 2980 NE 207th STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 2980 NE 207th STREET, OFFICE 410, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-04-21 2980 NE 207th STREET, OFFICE 410, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 2980 NE 207th STREET, OFFICE 410, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2018-04-23 URBIS PROPERTY MANAGEMENT SERVICES ,CORP -
AMENDMENT 2014-06-13 - -
REINSTATEMENT 2013-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State