Search icon

UNITED MEDICAL TRANSPORTATION, INC.

Company Details

Entity Name: UNITED MEDICAL TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jul 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P93000053661
FEI/EIN Number 65-0429925
Address: 1225, SW 27ND AVE, MIAMI, FL 33135
Mail Address: 1225 SW 27 AVE, MIAMI, FL 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARRERO, RAMIRO JR Agent 1225 SW 27TH AVE, MIAMI, FL 33155

President

Name Role Address
MARRERO, RAMIRO JR President 260 COCO PLUM RD., CORAL GABLES, FL 33143

Secretary

Name Role Address
MARRERO, RAMIRO JR Secretary 260 COCO PLUM RD., CORAL GABLES, FL 33143

Director

Name Role Address
MARRERO, RAMIRO JR Director 260 COCO PLUM RD., CORAL GABLES, FL 33143
MARRERO, RAYME Director 14351 LEANING PINE DRIVE, MIAMI LAKES, FL 33014

Vice President

Name Role Address
MARRERO, RAYME Vice President 14351 LEANING PINE DRIVE, MIAMI LAKES, FL 33014

Treasurer

Name Role Address
MARRERO, RAYME Treasurer 14351 LEANING PINE DRIVE, MIAMI LAKES, FL 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-10 1225 SW 27TH AVE, MIAMI, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 1225, SW 27ND AVE, MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 1995-05-01 1225, SW 27ND AVE, MIAMI, FL 33135 No data
AMENDMENT 1993-10-27 No data No data

Documents

Name Date
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State