Search icon

ULLOA CORP. - Florida Company Profile

Company Details

Entity Name: ULLOA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULLOA 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: 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: 08 Apr 1996 (29 years ago)
Date of dissolution: 02 Oct 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2006 (19 years ago)
Document Number: P96000030462
FEI/EIN Number 650661625

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

Address: 4589 SW 74 AVENUE, MIAMI, FL, 33155, US
Mail Address: 4589 SW 74 AVENUE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRET JULIO President 4589 SW 74 AVE, MIAMI, FL, 33155
SERRET JULIO Director 4589 SW 74 AVE, MIAMI, FL, 33155
SERRET JULIO Agent 4589 SW 74 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-11 4589 SW 74 AVENUE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2002-03-11 4589 SW 74 AVENUE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-22 4589 SW 74 AVE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2000-03-22 SERRET, JULIO -
REINSTATEMENT 1999-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Voluntary Dissolution 2006-10-02
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-03-22
REINSTATEMENT 1999-06-21
ANNUAL REPORT 1997-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State