Search icon

ULTRA-TEK ENTERPRISES OF MIAMI, INC.

Company Details

Entity Name: ULTRA-TEK ENTERPRISES OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Aug 1997 (27 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P97000074350
FEI/EIN Number 65-0779597
Address: 19461 SW 121 AVE, MIAMI, FL 33177
Mail Address: 19461 SW 121 AVE, MIAMI, FL 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARDS, ANTHONY Agent 19461 S.W. 121 AVE, MIAMI, FL 33177

Secretary

Name Role Address
RICHARDS, ANTHONY Secretary 19461 S.W. 121 AVE, MIAMI, FL 33177

President

Name Role Address
RICHARDS, ANTHONY President 19461 S.W. 121 AVE, MIAMI, FL 33177

Chief Financial Officer

Name Role Address
RICHARDS, ROGER A Chief Financial Officer 12461 SW 196 TERR, MIAMI, FL 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075747 ULTRA-TEK BEAUTY CLUB EXPIRED 2017-07-14 2022-12-31 No data 19461 SW 121 AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 19461 SW 121 AVE, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2007-04-26 19461 SW 121 AVE, MIAMI, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2000-06-22 19461 S.W. 121 AVE, MIAMI, FL 33177 No data

Documents

Name Date
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-09-21
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State