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 |
Name | Role | Address |
---|---|---|
Weintraub, James | Agent | 931 NW 9th Court, Boca Raton, FL 33486 |
Name | Role | Address |
---|---|---|
ZIMMERMANN, STEVEN | President and Director | 12579 PEMBROOKE CIR, CARMEL, IN 46032 |
Name | Role | Address |
---|---|---|
URSPRUNGER, MANFRED | Director | 9206 MUSEO CR, UNIT 204, NAPLES, FL 34114 |
Name | Role | Address |
---|---|---|
HAIDER, PATRICK | Vice President and Director | SIEVERINGER STRASSE 98, VIENNA, VIENNA 1190 AT |
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 |
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