Search icon

UBERLUX, INC.

Company Details

Entity Name: UBERLUX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000093499
FEI/EIN Number 47-2370432
Address: 12579 Pembrooke Cr, Carmel, IN 46032
Mail Address: 12579 Pembrooke Circle, Carmel, IN 46032
Place of Formation: FLORIDA

Agent

Name Role Address
Weintraub, James Agent 931 NW 9th Court, Boca Raton, FL 33486

President and Director

Name Role Address
ZIMMERMANN, STEVEN President and Director 12579 PEMBROOKE CIR, CARMEL, IN 46032

Director

Name Role Address
URSPRUNGER, MANFRED Director 9206 MUSEO CR, UNIT 204, NAPLES, FL 34114

Vice President and Director

Name Role Address
HAIDER, PATRICK Vice President and Director SIEVERINGER STRASSE 98, VIENNA, VIENNA 1190 AT

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-09 931 NW 9th Court, Boca Raton, FL 33486 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 12579 Pembrooke Cr, Carmel, IN 46032 No data
CHANGE OF MAILING ADDRESS 2016-02-03 12579 Pembrooke Cr, Carmel, IN 46032 No data
REGISTERED AGENT NAME CHANGED 2016-02-03 Weintraub, James No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-09
ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-16
Domestic Profit 2014-11-17

Date of last update: 21 Jan 2025

Sources: Florida Department of State