Search icon

UNO TRES UNO INC - Florida Company Profile

Company Details

Entity Name: UNO TRES UNO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNO TRES UNO 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: 02 Sep 2020 (5 years ago)
Document Number: P20000070479
FEI/EIN Number 611981134

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

Address: 12310 MIRAMAR BLVD, STE 4, MIRAMAR, FL, 33025, US
Mail Address: 6080 BIRD RD, STE 10, MIAMI, FL, 33155, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ Rodrigo H President 12310 MIRAMAR BLVD, MIRAMAR, FL, 33025
GRIPPO Mauro Vice President 12310 MIRAMAR BLVD, MIRAMAR, FL, 33025
MODERNELL NEVAREZ MARCELO S Manager 6080 BIRD RD, MIAMI, FL, 33155
GLADES BUSINESS SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000084159 LOUIS COFFEE & BAKERY ACTIVE 2023-07-18 2028-12-31 - 12280 MIRAMAR BLVD,SUITE #4, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-21 12310 MIRAMAR BLVD, STE 4, MIRAMAR, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 12310 MIRAMAR BLVD, STE 4, MIRAMAR, FL 33025 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2024-03-20
Reg. Agent Resignation 2024-03-12
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-21
AMENDED ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2021-04-13
Domestic Profit 2020-09-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State