Search icon

UBERLUX, INC. - Florida Company Profile

Company Details

Entity Name: UBERLUX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UBERLUX, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000093499
FEI/EIN Number 47-2370432

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12579 Pembrooke Cr, Carmel, IN, 46032, US
Mail Address: 12579 Pembrooke Circle, Carmel, IN, 46032, US
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-09 931 NW 9th Court, Boca Raton, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 12579 Pembrooke Cr, Carmel, IN 46032 -
CHANGE OF MAILING ADDRESS 2016-02-03 12579 Pembrooke Cr, Carmel, IN 46032 -
REGISTERED AGENT NAME CHANGED 2016-02-03 Weintraub, James -

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: 03 Apr 2025

Sources: Florida Department of State