Entity Name: | UCOM USA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UCOM USA 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: | 31 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2019 (6 years ago) |
Document Number: | P15000072900 |
FEI/EIN Number |
38-3979472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 Pennsylvania Ave, Suite 3-498, Miami Beach, FL, 33139, US |
Mail Address: | 901 Pennsylvania Ave, Suite 3-498, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ulrich Andreas | Director | 901 Pennsylvania Ave, Miami Beach, FL, 33139 |
Zafar Syed | Agent | 5730 SW 74th Street, Miami Florida, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-03 | 901 Pennsylvania Ave, Suite 3-498, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2019-10-03 | 901 Pennsylvania Ave, Suite 3-498, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-03 | Zafar, Syed | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-03 | 5730 SW 74th Street, Suite 300, Miami Florida, FL 33143 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-17 |
REINSTATEMENT | 2019-10-03 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State