Search icon

U.C. REALTY II, INC.

Company Details

Entity Name: U.C. REALTY II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Feb 2013 (12 years ago)
Document Number: P13000010955
FEI/EIN Number 90-0933408
Address: 5701 Biscayne Blvd, MIAMI, FL, 33137, US
Mail Address: 521 NE 53RD ST, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ EDWARD Agent 6167 MIAMI LAKES DRIVE E, MIAMI LAKES, FL, 33014

President

Name Role Address
RODRIGUEZ EDWARD President 6167 MIAMI LAKES DRIVE E., MIAMI LAKES, FL, 33014

Secretary

Name Role Address
RODRIGUEZ VIRGENMINA Secretary 6167 MIAMI LAKES DRIVE E., MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052808 CDMP PROPERTY MANAGEMENT SERVICES ACTIVE 2016-05-26 2026-12-31 No data 5701 BISCAYNE BOULEVARD, SUITE CS1, MIAMI, FL, 33137
G16000045435 TRI-COUNTY PROPERTY MANAGEMENT EXPIRED 2016-05-04 2021-12-31 No data 6167 MIAMI LAKES DRIVE E, MIAMI LAKES, FL, 33014
G13000012166 RE/MAX REALTY 1 ACTIVE 2013-02-04 2028-12-31 No data 6167 MIAMI LAKES DRIVE E., MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 5701 Biscayne Blvd, CS1, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2023-01-18 5701 Biscayne Blvd, CS1, MIAMI, FL 33137 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State