Search icon

UMIA INC.

Company Details

Entity Name: UMIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P13000014992
FEI/EIN Number 46-2121237
Address: 1281 S. Venetian Way, MIAMI Beach, FL, 33139, US
Mail Address: 1281 S. Venetian Way, MIAMI Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UMIA INC 401 K PROFIT SHARING PLAN TRUST 2015 462121237 2016-07-07 UMIA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 522291
Sponsor’s telephone number 7862089299
Plan sponsor’s address 1281 S VENETIAN WAY, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing VIVIEN NOUEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NORITAKE RICHARD Agent 1281 S. Venetian Way, MIAMI Beach, FL, 33139

President

Name Role Address
NORITAKE RICHARD President 1281 S. Venetian Way, MIAMI Beach, FL, 33139

Director

Name Role Address
NORITAKE RICHARD Director 1281 S. Venetian Way, MIAMI Beach, FL, 33139
NOUEL VIVIEN J Director 1281 S. Venetian Way, MIAMI Beach, FL, 33139

Vice President

Name Role Address
NOUEL VIVIEN J Vice President 1281 S. Venetian Way, MIAMI Beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2015-04-27 1281 S. Venetian Way, MIAMI Beach, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 1281 S. Venetian Way, MIAMI Beach, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 1281 S. Venetian Way, MIAMI Beach, FL 33139 No data

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State