Search icon

UTH FLORIDA UNIVERSITY, INC.

Company Details

Entity Name: UTH FLORIDA UNIVERSITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jun 2014 (11 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 23 Jun 2014 (11 years ago)
Document Number: P14000052472
FEI/EIN Number 47-1124889
Address: 2828 Coral Way, SUITE 306, MIAMI, FL, 33145, US
Mail Address: 2828 Coral Way, SUITE 306, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CWIX CORP Agent

Chairman

Name Role Address
VALLADARES ROGER D Chairman 2828 Coral Way, Suite 306, MIAMI, FL, 33145

President

Name Role Address
VALLADARES ROGER E President 2828 Coral Way, Suite 306, MIAMI, FL, 33145

Exec

Name Role Address
Lacayo Ronald A Exec 2828 Coral Way, Suite 306, Miami, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000071496 UTH FLORIDA ACTIVE 2014-07-10 2029-12-31 No data 2828 CORAL WAY, SUITE 306, MIAMI, FL, 33145
G14000071503 UTH FLORIDA UNIVERSITY ACTIVE 2014-07-10 2029-12-31 No data 2828 CORAL WAY, SUITE 306, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 2520 CORAL WAY Suite 2-082, MIAMI, FL 33145 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-04 2828 Coral Way, SUITE 306, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2017-03-04 2828 Coral Way, SUITE 306, MIAMI, FL 33145 No data
REGISTERED AGENT NAME CHANGED 2016-02-03 CWIX CORP. No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2014-06-23 UTH FLORIDA UNIVERSITY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State