Entity Name: | ULTRA INTERNATIONAL REALTY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ULTRA INTERNATIONAL REALTY, 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: |
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: | 02 Jul 2014 (11 years ago) |
Document Number: | P14000056712 |
FEI/EIN Number |
47-1272496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3408 W 84th Street, Ste 303, Hialeah, FL, 33018, US |
Mail Address: | 3408 W 84th Street, Ste 303, Hialeah, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERLITO MARIA S | President | 5131 SW 167th Ave, Southwest Ranches, FL, 33331 |
FERLITO MARIA S | Agent | 3408 W 84th Street, Hialeah, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 3408 W 84th Street, Ste 303, Hialeah, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 3408 W 84th Street, Ste 303, Hialeah, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-22 | 3408 W 84th Street, Ste 303, Hialeah, FL 33018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State