Search icon

ULTRAMAR MANAGEMENT CORP - Florida Company Profile

Company Details

Entity Name: ULTRAMAR MANAGEMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTRAMAR MANAGEMENT CORP 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: 22 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: P15000100799
FEI/EIN Number 61-1777879

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

Address: 4914 SW 72nd Ave, Miami, FL, 33155, US
Mail Address: 4914 SW 72nd Ave, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLA FREIXA JOSE M President 4914 SW 72nd Ave, Miami, FL, 33155
SOLA MATAS JOSE M Secretary 4914 SW 72nd Ave, Miami, FL, 33155
Sola Matas Ignasi Director 4914 SW 72nd Ave, Miami, FL, 33155
Sola Matas Maria del Mar Director 4914 SW 72nd Ave, Miami, FL, 33155
ELSP HOLDINGS LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 4914 SW 72nd Ave, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-01-22 4914 SW 72nd Ave, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 4914 SW 72nd Ave, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2022-01-24 ELSP Holdings LLC -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-14
Domestic Profit 2015-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State